Advanced company searchLink opens in new window

GLENMARSH SOLUTIONS LTD

Company number 06408151

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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2013 DS01 Application to strike the company off the register
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
25 Oct 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
29 May 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Feb 2012 AP01 Appointment of Ms. Kelly Louise Sicheri as a director on 1 February 2012
28 Feb 2012 TM01 Termination of appointment of Jay Spencer Smith as a director on 1 February 2012
16 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011
11 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
20 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
14 Jan 2010 CH01 Director's details changed for Miss Stephanie Hawkes on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
04 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
04 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
02 Jun 2009 AA Accounts made up to 31 October 2008
02 Jun 2009 288c Director's Change of Particulars / stephanie hawkes / 09/01/2009 / HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY; Country was: , now: united kingdom
02 Jun 2009 288b Appointment Terminated Director giorgio schiavi
10 Dec 2008 288a Director appointed mr giorgio schiavi
10 Nov 2008 363a Return made up to 24/10/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB