Advanced company searchLink opens in new window

GLEBE MINES LIMITED

Company number 03846248

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 14 April 2014
29 Apr 2013 2.24B Administrator's progress report to 15 April 2013
15 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Dec 2012 2.24B Administrator's progress report to 16 November 2012
25 Jul 2012 2.23B Result of meeting of creditors
05 Jul 2012 2.17B Statement of administrator's proposal
28 Jun 2012 2.16B Statement of affairs with form 2.14B
24 May 2012 AD01 Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 24 May 2012
23 May 2012 2.12B Appointment of an administrator
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 11
07 Dec 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
07 Dec 2011 AP01 Appointment of Mr Richard Francis Sutton as a director
06 Dec 2011 TM01 Termination of appointment of Henry Deans as a director
06 Dec 2011 TM01 Termination of appointment of Gary Goodyear as a director
06 Dec 2011 TM01 Termination of appointment of Gary Corsi as a director
06 Dec 2011 TM02 Termination of appointment of Martin Stokes as a secretary
16 Nov 2011 AD01 Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 16 November 2011
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5