Advanced company searchLink opens in new window

GLOW DESIGNS LIMITED

Company number 03971549

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
13 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
22 Nov 2010 AA Full accounts made up to 31 March 2010
11 Aug 2010 AP01 Appointment of Mr Henry Grainger Liddell as a director
15 Jun 2010 TM01 Termination of appointment of Simon Harrison as a director
04 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
21 Dec 2009 AA Full accounts made up to 31 March 2009
14 Oct 2009 CH01 Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009
13 Oct 2009 CH03 Secretary's details changed for Teri Anne Cavanagh on 12 October 2009
13 Oct 2009 CH01 Director's details changed for Lucy Rachel Mayhew on 12 October 2009
19 Aug 2009 288c Director's Change of Particulars / lucy mayhew / 14/08/2009 / HouseName/Number was: , now: 1; Street was: 30 granville road, now: stone cottages; Area was: , now: tuddendam lane; Post Town was: oxted, now: witnesham; Region was: surrey, now: ; Post Code was: RH8 0DA, now: IP6 9HL; Country was: , now: england
26 Mar 2009 353 Location of register of members
25 Mar 2009 363a Return made up to 11/01/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
08 Feb 2008 363a Return made up to 11/01/08; full list of members
07 Feb 2008 288a New director appointed
07 Jan 2008 288b Director resigned
21 Sep 2007 AA Full accounts made up to 31 December 2006
04 Sep 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
16 May 2007 287 Registered office changed on 16/05/07 from: 18 mansell street london E1 8AA
16 May 2007 288b Secretary resigned
16 May 2007 288a New secretary appointed
16 May 2007 288a New director appointed