- Company Overview for GLOBECORE (UK) LIMITED (08260977)
- Filing history for GLOBECORE (UK) LIMITED (08260977)
- People for GLOBECORE (UK) LIMITED (08260977)
- Insolvency for GLOBECORE (UK) LIMITED (08260977)
- More for GLOBECORE (UK) LIMITED (08260977)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 | |
28 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | TM01 | Termination of appointment of Anne-Marie Holdsworth as a director | |
30 Nov 2012 | AP01 | Appointment of Mr Daniel Carl Temm as a director | |
30 Nov 2012 | AP01 | Appointment of Mr Mark David Talpade as a director | |
24 Oct 2012 | AP01 | Appointment of Mrs Anne Marie Holdsworth as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
24 Oct 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2012 | |
19 Oct 2012 | NEWINC |
Incorporation
Statement of capital on 2012-10-19
|