Advanced company searchLink opens in new window

GLENLAKE LIMITED

Company number 02397057

Filter by category

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
02 Oct 2019 AA Full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
15 Mar 2019 SH19 Statement of capital on 15 March 2019
  • GBP 1
15 Mar 2019 SH20 Statement by Directors
15 Mar 2019 CAP-SS Solvency Statement dated 04/03/19
15 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2019 PSC05 Change of details for Ayclifee and Peterlee Investment Company Limited as a person with significant control on 26 February 2019
26 Feb 2019 PSC02 Notification of Ayclifee and Peterlee Investment Company Limited as a person with significant control on 26 February 2019
26 Feb 2019 PSC07 Cessation of Helical (Sa) Limited as a person with significant control on 26 February 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital restriction revoked 18/02/2019
13 Feb 2019 SH08 Change of share class name or designation
13 Feb 2019 SH10 Particulars of variation of rights attached to shares
08 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 PSC02 Notification of Helical (Sa) Limited as a person with significant control on 6 April 2016
19 Dec 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
04 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 29,250,000
23 Nov 2015 AA Full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 29,250,000