Advanced company searchLink opens in new window

GLAZERS LIMITED

Company number 05962817

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)
21 Dec 2010 AP01 Appointment of Stewart Bernard Okin as a director
21 Dec 2010 TM01 Termination of appointment of Glazers as a director
21 Dec 2010 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
21 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2010 SH08 Change of share class name or designation
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 500
03 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
21 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
23 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 CH03 Secretary's details changed for Russell Black on 17 November 2009
17 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
15 Sep 2009 AA Accounts for a dormant company made up to 31 October 2008
16 Oct 2008 363a Return made up to 11/10/08; full list of members
07 Nov 2007 AA Accounts for a dormant company made up to 31 October 2007
24 Oct 2007 363a Return made up to 11/10/07; full list of members
19 Mar 2007 CERTNM Company name changed girlz LIMITED\certificate issued on 19/03/07
21 Nov 2006 288a New secretary appointed
21 Nov 2006 288a New director appointed
06 Nov 2006 287 Registered office changed on 06/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
06 Nov 2006 288b Director resigned
06 Nov 2006 288b Secretary resigned
11 Oct 2006 NEWINC Incorporation