Advanced company searchLink opens in new window

WESTERN SPIRIT GLADE LIMITED

Company number 07116368

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
11 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
21 Dec 2018 AA Full accounts made up to 31 March 2018
11 May 2018 MR01 Registration of charge 071163680003, created on 26 April 2018
05 Apr 2018 MR04 Satisfaction of charge 1 in full
05 Apr 2018 MR04 Satisfaction of charge 2 in full
02 Mar 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
26 Oct 2017 AA Accounts for a small company made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
31 Dec 2016 AA Full accounts made up to 31 March 2016
11 Nov 2016 AUD Auditor's resignation
03 Jun 2016 AA Full accounts made up to 31 March 2015
25 May 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
18 Mar 2015 AA Full accounts made up to 31 March 2014
26 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Jun 2014 AA Full accounts made up to 31 March 2013
21 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
13 Aug 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
13 Mar 2013 TM01 Termination of appointment of Nicholas Tucker Brown as a director
13 Mar 2013 AP03 Appointment of Mr Allan William Porter as a secretary
13 Mar 2013 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director
13 Mar 2013 AD01 Registered office address changed from Queenwood House Queenwood Grove, Prestbury Cheltenham GL52 3NG United Kingdom on 13 March 2013
05 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders