GLAN CONWY LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-10-31 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Registered office address changed from 69 Brompton Lane Rochester ME2 3BA United Kingdom to 16 Tenterfields, Basildon Essex SS13 1BB on 2022-11-14

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Notification of Gemma Mojar as a person with significant control on 2021-12-09

View Document

26/02/2226 February 2022 Cessation of Luke Wakeman as a person with significant control on 2021-12-09

View Document

25/02/2225 February 2022 Termination of appointment of Luke Wakeman as a director on 2021-12-09

View Document

24/02/2224 February 2022 Appointment of Mrs Gemma Mojar as a director on 2021-12-09

View Document

27/01/2227 January 2022 Registered office address changed from 9 Church Crescent Essington Wolverhampton WV11 2BP England to 69 Brompton Lane Rochester ME2 3BA on 2022-01-27

View Document

01/11/211 November 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • BOBS DRY LINING LTD


  • 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