Advanced company searchLink opens in new window

GLAMORGAN VALE (LEISURE CENTRES) LIMITED

Company number 01125181

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
08 Feb 2019 TM01 Termination of appointment of Roger Mclaughlan as a director on 1 February 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
01 Feb 2018 TM02 Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018
01 Feb 2018 AP03 Appointment of Laura Harradine-Greene as a secretary on 1 February 2018
28 Sep 2017 AA Micro company accounts made up to 25 December 2016
25 May 2017 CH03 Secretary's details changed for Mary Elizabeth Murray on 12 May 2017
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Apr 2017 CH01 Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
01 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
28 Oct 2016 AP03 Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016
28 Sep 2016 AA Accounts for a dormant company made up to 27 December 2015
23 Sep 2016 RP04TM01 Second filing for the termination of Nils Olin Steinmeyer as a director
22 Sep 2016 RP04TM01 Second filing for the termination of Kevin Michael Bradshaw as a director
30 Aug 2016 AP01 Appointment of Mr Justin Matthew King as a director on 18 August 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
18 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
10 May 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016
10 May 2016 AP01 Appointment of Mr Roger Mclaughlan as a director on 10 March 2016
09 May 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016