Advanced company searchLink opens in new window

GLOBE MAINTENANCE LTD

Company number 08407065

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
26 Sep 2018 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
26 Oct 2017 AA Unaudited abridged accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Dec 2016 CH01 Director's details changed for Mr Elliott Ridsdale on 1 October 2016
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Oct 2015 AD01 Registered office address changed from 2 Aldbury Close St. Albans Hertfordshire AL4 9JP to 59 Union Street Dunstable Bedfordshire LU6 1EX on 8 October 2015
06 Oct 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from 62 Radlett Road St. Albans Hertfordshire AL2 2LD to 2 Aldbury Close St. Albans Hertfordshire AL4 9JP on 6 October 2015
29 Apr 2015 CERTNM Company name changed clear view inventories LTD\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
15 Oct 2013 AD01 Registered office address changed from 40 the Academy Luton LU1 3DD United Kingdom on 15 October 2013
22 May 2013 AP01 Appointment of Mr Elliott Ridsdale as a director
22 May 2013 TM01 Termination of appointment of Peter Valaitis as a director
22 May 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 22 May 2013
18 Feb 2013 NEWINC Incorporation