GLAISFER DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Termination of appointment of Deborah Jane Averill as a director on 2025-02-13

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/03/2327 March 2023 Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB United Kingdom to 7 Alltmawr Road Cardiff CF23 6NQ on 2023-03-27

View Document

02/03/232 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS DEBORAH JANE AVERILL

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE AVERILL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEPHEN JOHN AVERILL

View Document

26/01/1826 January 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

26/01/1826 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN AVERILL

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company