GLOW WEST LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
06/01/256 January 2025 | Restoration by order of the court |
14/04/2014 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/04/206 April 2020 | APPLICATION FOR STRIKING-OFF |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ANDREW LONG / 28/02/2017 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/02/164 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
18/02/1518 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
17/12/1417 December 2014 | PREVSHO FROM 30/11/2014 TO 31/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/03/135 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/02/1223 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
04/03/114 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
19/04/1019 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
19/04/1019 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 01/01/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ANDREW LONG / 01/01/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 November 2007 |
26/02/0926 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARL LONG / 26/06/2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 30/11/2007 |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/063 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | SECRETARY'S PARTICULARS CHANGED |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/05/059 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
24/11/0424 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
02/06/042 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0419 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0318 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/031 June 2003 | NEW SECRETARY APPOINTED |
01/06/031 June 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/02/039 February 2003 | SECRETARY RESIGNED |
09/02/039 February 2003 | DIRECTOR RESIGNED |
09/02/039 February 2003 | NEW SECRETARY APPOINTED |
30/01/0330 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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