Advanced company searchLink opens in new window

THE GLOBE (OVERTON) LTD.

Company number 05677509

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a small company made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for David Cousins on 14 December 2009
05 Feb 2010 TM02 Termination of appointment of Canon Secretaries Limited as a secretary
07 Jan 2010 AD01 Registered office address changed from Globe Hotel Main Street Overton Morecambe Lancashire LA3 3HF on 7 January 2010
30 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
02 Jul 2009 AA Total exemption full accounts made up to 31 January 2008
27 May 2009 363a Return made up to 17/01/09; full list of members
27 May 2009 DISS40 Compulsory strike-off action has been discontinued
26 May 2009 363a Return made up to 17/01/08; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
15 May 2008 288b Appointment terminated director sharon cousins
06 May 2008 287 Registered office changed on 06/05/2008 from bank house market street whaley bridge high peak SK23 7AA
13 Nov 2007 395 Particulars of mortgage/charge
05 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007