GLEN SETTLE LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

14/01/2214 January 2022 Registered office address changed from Unit 11, Cedar Parc Doddington Lincoln Lincolnshire LN6 4RR England to C/O Tc Bulley Davey Ltd, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of a voluntary liquidator

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of affairs

View Document

14/01/2214 January 2022 Resolutions

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

21/08/2021 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 1 SYKES LANE SAXILBY LINCOLN LN1 2NU ENGLAND

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SETTLE / 24/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN ENGLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM THE OLD BOOKING OFFICE STATION APPROACH SAXILBY LINCOLN LINCOLNSHIRE LN1 2HB

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SETTLE / 07/07/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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