Advanced company searchLink opens in new window

GLENVILLE CONTRACTS LIMITED

Company number 03596157

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 4.20 Statement of affairs with form 4.19
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-19
12 Mar 2013 AD01 Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 12 March 2013
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 722
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jan 2012 AP01 Appointment of Stephen Patrick Pearson as a director on 4 January 2012
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
07 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
21 Sep 2009 363a Return made up to 17/09/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
23 Sep 2008 363a Return made up to 17/09/08; full list of members
07 Apr 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
16 Jan 2008 288c Director's particulars changed
16 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Sep 2007 363a Return made up to 17/09/07; full list of members
17 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Aug 2006 287 Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG
24 Jul 2006 363a Return made up to 10/07/06; full list of members
02 Aug 2005 395 Particulars of mortgage/charge
14 Jul 2005 363a Return made up to 10/07/05; full list of members