Advanced company searchLink opens in new window

GLENRYCK FOODS LIMITED

Company number 01500044

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2015 DS01 Application to strike the company off the register
30 Jan 2015 SH20 Statement by Directors
30 Jan 2015 SH19 Statement of capital on 30 January 2015
  • GBP 1
30 Jan 2015 CAP-SS Solvency Statement dated 23/01/15
30 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500,000
17 Jun 2014 AA Full accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500,000
17 Oct 2013 CH01 Director's details changed for Mr Gavin Andrew Rhodes-Harrison on 18 September 2013
17 Oct 2013 CH01 Director's details changed for Francois Paul Kuttel on 18 September 2013
05 Sep 2013 AP01 Appointment of Mr. Imraan Soomra as a director
22 Jul 2013 TM01 Termination of appointment of Rodney Nicol as a director
12 Apr 2013 AA Full accounts made up to 30 September 2012
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
31 May 2011 AA Full accounts made up to 30 September 2010
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2011 AD01 Registered office address changed from Newtown House Newtown Rd Henley on Thames Oxon RG9 1HG on 4 January 2011
29 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
29 Nov 2010 TM02 Termination of appointment of Jonathan Swayne as a secretary
26 Nov 2010 TM01 Termination of appointment of Jonathan Swayne as a director