Advanced company searchLink opens in new window

STEPHEN GLOVER & CO LIMITED

Company number 00756939

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
21 Feb 2014 AA Accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
17 Jul 2013 AA Accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
06 Feb 2012 AA Accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
30 Aug 2011 AA Accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
19 Aug 2010 AA Accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
30 Jan 2009 363a Return made up to 26/01/09; full list of members
30 Jan 2009 287 Registered office changed on 30/01/2009 from votec house hambridge lane newbury berkshire RG14 5TN
30 Jan 2009 190 Location of debenture register
30 Jan 2009 353 Location of register of members
25 Nov 2008 MISC Memorandum of capital - processed 25/11/08. reduction of issd capital to £1
25 Nov 2008 CAP-SS Solvency statement dated 31/10/08
25 Nov 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing share prem & cap redemption a/c to nil 31/10/2008
21 Oct 2008 AA Full accounts made up to 31 December 2007
12 Jun 2008 287 Registered office changed on 12/06/2008 from mill house hambridge lane newbury berkshire RG14 5LS
04 Feb 2008 363a Return made up to 26/01/08; full list of members
04 Jan 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07