Advanced company searchLink opens in new window

GLORYWEST LIMITED

Company number 06124935

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Jan 2019 AD02 Register inspection address has been changed from Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
25 Feb 2015 AD02 Register inspection address has been changed from C/O Ca Solutions Ltd 2Nd Floor 9-15 St James House St James Road Surbiton Surrey KT6 4QH to Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
24 Feb 2015 CH01 Director's details changed for Olusegun Olalekan Adebiyi on 24 January 2015
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Jun 2014 TM02 Termination of appointment of Ca Solutions Ltd as a secretary