Advanced company searchLink opens in new window

GLENHOLME LIVING SOLUTIONS LIMITED

Company number 06875899

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
04 Mar 2019 TM01 Termination of appointment of Don Mark Serratt as a director on 28 February 2019
01 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Oct 2017 AA Full accounts made up to 31 March 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
24 Oct 2016 AA Full accounts made up to 31 March 2016
15 Jun 2016 AP01 Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 112.5
10 May 2016 CH01 Director's details changed for Mr Don Mark Serratt on 17 September 2015
06 Nov 2015 AA Full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 112.5
27 Apr 2015 AD01 Registered office address changed from Herts Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG to 79 High Street Eton Windsor Berkshire SL4 6AF on 27 April 2015
28 Oct 2014 AA Full accounts made up to 31 March 2014
07 May 2014 MR04 Satisfaction of charge 1 in full
16 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 112.5
10 Dec 2013 AA Full accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 May 2013 AP03 Appointment of Mr Steven Alfred Hurrell as a secretary
13 May 2013 CH01 Director's details changed for George Pirrie Macalister on 1 July 2012
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2012 AA Full accounts made up to 31 March 2012