Advanced company searchLink opens in new window

GLENN GILLIARD LIMITED

Company number 06538544

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
19 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
19 Apr 2011 CH01 Director's details changed for Glenn Gilliard on 19 April 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
02 Sep 2009 288b Appointment Terminated Secretary matthew brazier
02 Sep 2009 287 Registered office changed on 02/09/2009 from 24 green lanes london N16 9ND
01 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 363a Return made up to 15/04/09; full list of members
07 Apr 2008 88(2) Ad 27/03/08 gbp si 99@1=99 gbp ic 1/100
07 Apr 2008 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
01 Apr 2008 288b Appointment Terminated Director luciene james LIMITED
01 Apr 2008 288b Appointment Terminated Secretary the company registration agents LTD
01 Apr 2008 287 Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB
01 Apr 2008 288a Secretary appointed matthew menaughton brazier
01 Apr 2008 288a Director appointed glenn gilliard
18 Mar 2008 NEWINC Incorporation