PHILIP GLENCROSS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 11/12/1811 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 25/09/1825 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/09/1814 September 2018 | APPLICATION FOR STRIKING-OFF |
| 05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/05/149 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GLENCROSS / 01/04/2013 |
| 15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GLENCROSS / 01/04/2013 |
| 15/05/1315 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 2 ASHRIDGE CLOSE BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0QG |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GLENCROSS / 02/04/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/05/1119 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 19/05/1119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE WILSON / 01/09/2010 |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/04/1028 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY MALCOLM GOLD |
| 27/05/0927 May 2009 | SECRETARY APPOINTED LORRAINE WILSON |
| 27/05/0927 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
| 13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/07/0814 July 2008 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 11 OLD DEAN BOVINGDON HEMEL HEMPSTEAD HP3 0ET |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/09/0515 September 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
| 05/08/045 August 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 20/04/0420 April 2004 | SECRETARY RESIGNED |
| 20/04/0420 April 2004 | 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