Advanced company searchLink opens in new window

GLACIUS NO. 1 LIMITED

Company number 06574673

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 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 DS01 Application to strike the company off the register
17 Mar 2011 TM02 Termination of appointment of Christopher Barras as a secretary
17 Mar 2011 TM02 Termination of appointment of Penelope Sainsbury as a secretary
04 Feb 2011 TM01 Termination of appointment of Georg Barton as a director
28 Jan 2011 TM01 Termination of appointment of Paul Cowling as a director
09 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
09 Sep 2010 CONNOT Change of name notice
11 Jun 2010 TM01 Termination of appointment of Julia Lynch-Williams as a director
11 Jun 2010 AP01 Appointment of Mrs Julia Lynch-Williams as a director
24 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP .02
13 May 2010 AP01 Appointment of Mr Peter Russell Sharman as a director
10 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 May 2010 AP01 Appointment of Mr Georg Richard Barton as a director
04 May 2010 TM01 Termination of appointment of a director
04 May 2010 AP03 Appointment of Mr Christopher David Barras as a secretary
04 May 2010 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary
04 May 2010 TM01 Termination of appointment of Keith Moseley as a director
19 Jan 2010 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 19 January 2010
09 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 18/12/2009
09 Jan 2010 CC04 Statement of company's objects
12 Oct 2009 AP01 Appointment of Mr Alastair Hugh Gill as a director
14 Sep 2009 AA Accounts made up to 31 December 2008
09 Jun 2009 288c Director's Change of Particulars / paul cowling / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: forge house, now: whitehill way; Area was: daglingworth, now: ; Post Town was: cirencester, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL7 7AE, now: SN5 6PB; Secure Officer was: false, n