Advanced company searchLink opens in new window

GLYNLLIFON LTD

Company number 04103513

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)
24 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2016 3.6 Receiver's abstract of receipts and payments to 26 May 2016
14 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
21 Apr 2016 AD01 Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 April 2016
18 Apr 2016 4.20 Statement of affairs with form 4.19
18 Apr 2016 600 Appointment of a voluntary liquidator
18 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
13 Jan 2016 3.6 Receiver's abstract of receipts and payments to 23 December 2015
11 Mar 2015 3.6 Receiver's abstract of receipts and payments to 23 December 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400,000
04 Jul 2014 3.6 Receiver's abstract of receipts and payments to 23 June 2014
01 Apr 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400,000
11 Dec 2013 AAMD Amended accounts made up to 30 November 2012
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jul 2013 RM01 Appointment of receiver or manager
28 Mar 2013 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
08 Feb 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Feb 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Mr Pravin Gabhubha Jadeja on 1 January 2011
09 Feb 2011 AD01 Registered office address changed from 364-368 Cranbrook Road Grants Hill Ilford Essex IG2 6HY on 9 February 2011