Advanced company searchLink opens in new window

GLYCOFORM LIMITED

Company number 04503096

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)
26 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
17 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-19
27 May 2011 600 Appointment of a voluntary liquidator
27 May 2011 4.70 Declaration of solvency
18 Jan 2011 AD01 Registered office address changed from 25 Cowslip Drive Little Thetford Ely Cambs CB6 3JD United Kingdom on 18 January 2011
18 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 2,713.17
16 Aug 2010 CH01 Director's details changed for Landon Thomas Clay on 5 August 2010
16 Aug 2010 TM01 Termination of appointment of Michael Scales as a director
13 Aug 2010 CH01 Director's details changed for James Hugh Charteris Mallinson on 5 August 2010
13 Aug 2010 TM01 Termination of appointment of Michael Scales as a director
02 Jul 2010 AD01 Registered office address changed from 44C Milton Park Milton Abingdon OX14 4RU on 2 July 2010
30 Apr 2010 TM02 Termination of appointment of Zwm Limited as a secretary
09 Mar 2010 AA Full accounts made up to 31 December 2009
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Nov 2009 AP01 Appointment of Dr Louis Joseph Nisbet as a director
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
13 Nov 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009
13 Nov 2009 TM01 Termination of appointment of Mario Polywka as a director
28 Sep 2009 123 Nc inc already adjusted 18/08/09