- Company Overview for T. GLYNN LTD. (03956784)
- Filing history for T. GLYNN LTD. (03956784)
- People for T. GLYNN LTD. (03956784)
- More for T. GLYNN LTD. (03956784)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2019 | DS01 | Application to strike the company off the register | |
02 May 2019 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2019 | PSC01 | Notification of Catherine Ann Higgins as a person with significant control on 9 September 2016 | |
11 Apr 2019 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2019 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2019 | AP01 | Appointment of Mrs Catherine Ann Higgins as a director on 9 September 2016 | |
06 Mar 2019 | AD01 | Registered office address changed from 16 Mimosa Road Liverpool L15 6UF England to 45 Allerton Road Woolton Liverpool L25 7RE on 6 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Terry Glynn as a director on 9 September 2016 | |
06 Mar 2019 | AC92 | Restoration by order of the court | |
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | TM02 | Termination of appointment of Susan Linda Dobson as a secretary on 11 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 12 Arranmore Road Liverpool Merseyside L18 4PH to 16 Mimosa Road Liverpool L15 6UF on 17 May 2016 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Maritime House 14-16 Balls Road Oxton Wirral Merseyside CH43 5RE to 12 Arranmore Road Liverpool Merseyside L18 4PH on 13 August 2014 | |
17 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
05 Dec 2013 | AD01 | Registered office address changed from 4C Childwall Road Wavertree Liverpool L15 6UU United Kingdom on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Terry Glynn on 13 November 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |