Advanced company searchLink opens in new window

GLYNIS WRIGHT LIMITED

Company number 07573753

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
02 Dec 2020 AD01 Registered office address changed from 116 Regent Road Leicester Leicestershire LE1 7LT United Kingdom to Pennine House 8 Stanford Street Nottingham NG1 7BQ on 2 December 2020
02 Dec 2020 AP01 Appointment of Mr Timothy Michael Hastings as a director on 1 December 2020
02 Dec 2020 AP01 Appointment of Mr Stewart Neil Vandermark as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Gayle Lousie Rowley as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Lisa-Marie Leanders as a director on 1 December 2020
26 Nov 2020 PSC05 Change of details for Glynis Wright (Holdings) Limited as a person with significant control on 26 November 2020
20 Oct 2020 AD01 Registered office address changed from 5 Bowling Green Street Leicester Leicestershire LE1 6AS United Kingdom to 116 Regent Road Leicester Leicestershire LE1 7LT on 20 October 2020
18 Sep 2020 PSC02 Notification of Glynis Wright (Holdings) Limited as a person with significant control on 28 June 2017
18 Sep 2020 PSC07 Cessation of Glynis Wright as a person with significant control on 28 June 2017
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 TM01 Termination of appointment of Harinder Kaur Sahota as a director on 4 June 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 AP01 Appointment of Gayle Lousie Rowley as a director on 4 April 2019
10 Apr 2019 AP01 Appointment of Lisa-Marie Leanders as a director on 4 April 2019
10 Apr 2019 AP01 Appointment of Miss Harinder Kaur Sahota as a director on 4 April 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 PSC04 Change of details for Glynis Wright as a person with significant control on 8 August 2018
08 Aug 2018 PSC04 Change of details for Glynis Wright as a person with significant control on 8 August 2018
15 May 2018 CH01 Director's details changed for Glynis Wright on 15 May 2018
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates