- Company Overview for GLENDALE FOAM & FIBRE LIMITED (09098706)
- Filing history for GLENDALE FOAM & FIBRE LIMITED (09098706)
- People for GLENDALE FOAM & FIBRE LIMITED (09098706)
- Charges for GLENDALE FOAM & FIBRE LIMITED (09098706)
- More for GLENDALE FOAM & FIBRE LIMITED (09098706)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
25 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | PSC01 | Notification of Mark Townsend as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
28 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR to 46 Barn Street Digbeth Birmingham West Midlands B5 5QB on 15 February 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
13 Nov 2014 | MR01 | Registration of charge 090987060001, created on 12 November 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|