Advanced company searchLink opens in new window

GLANCY NICHOLLS ARCHITECTS (PROJECTS) LIMITED

Company number 06224595

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
02 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Dec 2014 AD01 Registered office address changed from The Coach House, Greensforge Kingswinford West Midlands DY6 0AH to The Engine Room Newhall Square Birmingham B3 1RU on 5 December 2014
22 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
22 May 2014 CH01 Director's details changed for Mr Lyndon Roger Glancy on 25 March 2014
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Jul 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
05 Jul 2012 AP01 Appointment of Mr John White as a director
01 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
28 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Lyndon Roger Glancy on 2 October 2009
28 May 2010 CH01 Director's details changed for Keith John Dobbins on 2 October 2009
28 May 2010 CH01 Director's details changed for Patrick Nicholls on 2 October 2009
22 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009