Advanced company searchLink opens in new window

GLOW SAFE LTD

Company number 04629990

Filter by category

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2014 DS01 Application to strike the company off the register
11 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 180
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 CH01 Director's details changed for Paul Christopher Manning on 1 July 2011
04 Mar 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
04 Mar 2011 AD01 Registered office address changed from 8 Bere Lane Glastonbury Somerset BA6 8BA United Kingdom on 4 March 2011
04 Mar 2011 CH01 Director's details changed for Paul Christopher Manning on 12 February 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AD01 Registered office address changed from the Old Vicarage 17 Lambrook Street Glastonbury Somerset BA6 8BY on 22 December 2010
19 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Paul Christopher Manning on 7 January 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 07/01/09; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
27 May 2008 363a Return made up to 07/01/08; full list of members
27 May 2008 288a Secretary appointed mr graham john lucas
27 May 2008 288b Appointment terminated secretary dominique manning
03 Jan 2008 363s Return made up to 07/01/07; full list of members