Advanced company searchLink opens in new window

GLAN GORS MANAGEMENT LIMITED

Company number 04276045

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
26 Aug 2017 AA Micro company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Sep 2016 AAMD Amended micro company accounts made up to 31 August 2015
19 Jun 2016 AA Micro company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75
19 Jul 2015 TM01 Termination of appointment of Anthony Victor Last as a director on 19 July 2015
05 Jul 2015 TM02 Termination of appointment of Keith Varley as a secretary on 5 July 2015
26 Jun 2015 TM01 Termination of appointment of Peter Edward James Hunter Marks as a director on 22 June 2015
19 Jun 2015 AD01 Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on 19 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Jun 2015 AP01 Appointment of Gary Charles Hughes as a director on 10 May 2015
03 Jun 2015 AP01 Appointment of Peter Edward James Hunter Marks as a director on 10 May 2015
03 Jun 2015 AP01 Appointment of John Melvin Lloyd as a director on 10 May 2015
03 Jun 2015 AP01 Appointment of Paul Andrew Nicholson as a director on 10 May 2015
01 Jun 2015 TM01 Termination of appointment of Keith Varley as a director on 10 May 2015
01 Jun 2015 AD01 Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015
31 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 75
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Jan 2013 TM01 Termination of appointment of Vivienne Donnelly as a director
24 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders