Advanced company searchLink opens in new window

GLA1234 LIMITED

Company number 05874658

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)
19 Jul 2013 AP01 Appointment of Mr Gavin Birchall as a director
19 Jul 2013 AP01 Appointment of Christopher Ball as a director
19 Jul 2013 AD01 Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 19 July 2013
19 Jul 2013 AA01 Previous accounting period shortened from 30 September 2013 to 10 July 2013
17 Jul 2013 MR01 Registration of charge 058746580003
17 Jul 2013 MR01 Registration of charge 058746580002
21 Jun 2013 MR04 Satisfaction of charge 1 in full
12 Jun 2013 MR05 All of the property or undertaking has been released from charge 1
10 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Nov 2012 AP03 Appointment of Jane Hall as a secretary
22 Nov 2012 TM02 Termination of appointment of Steven Abramson as a secretary
20 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Steven Abramson on 12 July 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Apr 2010 AD01 Registered office address changed from Reedham House, 31 King Street West, Manchester Lancashire M3 2PJ on 26 April 2010
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2009 363a Return made up to 12/07/09; full list of members
04 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Jun 2009 SA Statement of affairs