Advanced company searchLink opens in new window

GLENMERAN FARMING LIMITED

Company number 05910491

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 18 August 2017 with updates
03 Aug 2017 SH19 Statement of capital on 3 August 2017
  • GBP 1
03 Aug 2017 SH20 Statement by Directors
03 Aug 2017 CAP-SS Solvency Statement dated 31/03/17
03 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
22 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
23 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of a dividend, declaration of distribution payment 29/06/2015
06 Jul 2015 AA Accounts for a small company made up to 30 September 2014
17 Nov 2014 AD01 Registered office address changed from C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to Cobbus Cottage Croston Close Road Bury Lancashire BL9 6TD on 17 November 2014
13 Nov 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
13 Nov 2014 CH01 Director's details changed for Mr Keith Mumby Parker on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Cobbus Cottage Croston Close Road Bury Lancashire BL9 6TD England to C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Keith Mumby Parker on 12 June 2014
12 Nov 2014 AD01 Registered office address changed from Fairhurst Douglas Bank House Wigan WN1 2TB to C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 12 November 2014
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2014 TM02 Termination of appointment of Carfax Corporate Services Limited as a secretary