Advanced company searchLink opens in new window

GLENROSE DEVELOPMENTS (HEBBURN) LIMITED

Company number 03731113

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)
15 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2016 2.35B Notice of move from Administration to Dissolution on 4 November 2016
21 Oct 2016 2.24B Administrator's progress report to 7 October 2016
10 May 2016 2.24B Administrator's progress report to 7 April 2016
25 Nov 2015 2.24B Administrator's progress report to 7 October 2015
25 Nov 2015 2.31B Notice of extension of period of Administration
16 Nov 2015 2.24B Administrator's progress report to 7 October 2015
22 Apr 2015 2.24B Administrator's progress report to 7 April 2015
10 Apr 2015 CH01 Director's details changed for Mr Christopher John Watson on 29 March 2015
19 Nov 2014 2.24B Administrator's progress report to 7 October 2014
19 Nov 2014 2.31B Notice of extension of period of Administration
19 Jun 2014 2.24B Administrator's progress report to 21 May 2014
28 Jan 2014 F2.18 Notice of deemed approval of proposals
13 Jan 2014 2.17B Statement of administrator's proposal
18 Dec 2013 2.16B Statement of affairs with form 2.14B
02 Dec 2013 AD01 Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013
28 Nov 2013 2.12B Appointment of an administrator
12 Aug 2013 CH01 Director's details changed for Mr Christopher John Watson on 23 July 2013
23 Jul 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
06 Jun 2013 AA Total exemption small company accounts made up to 1 October 2012
04 Jun 2013 CH01 Director's details changed for Christopher John Watson on 20 December 2012
08 Feb 2013 AA01 Previous accounting period extended from 31 August 2012 to 30 September 2012
27 Jul 2012 TM01 Termination of appointment of Michael Orr as a director
27 Jul 2012 TM02 Termination of appointment of Michael Orr as a secretary
22 Jun 2012 AA Total exemption full accounts made up to 31 August 2011