GLENFIELD MOTOR SPARES LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/03/237 March 2023 | Final Gazette dissolved following liquidation |
| 07/03/237 March 2023 | Final Gazette dissolved following liquidation |
| 07/12/227 December 2022 | Notice of final account prior to dissolution |
| 30/09/2230 September 2022 | Progress report in a winding up by the court |
| 30/09/2130 September 2021 | Progress report in a winding up by the court |
| 30/09/2130 September 2021 | Registered office address changed from Cvr Global Llp Three Brindley Place Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 2021-09-30 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 06/07/156 July 2015 | DIRECTOR APPOINTED MR DARREN LEE MILES |
| 06/07/156 July 2015 | APPOINTMENT TERMINATED, SECRETARY LEANNE BATEMAN |
| 06/07/156 July 2015 | DIRECTOR APPOINTED MR WAYNE JAMES MILES |
| 25/06/1525 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/06/1416 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 13/06/1313 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 12/07/1212 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 20/06/1120 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 22/06/1022 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ROSE MILES / 02/10/2009 |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 01/08/081 August 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
| 05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS |
| 10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 02/10/062 October 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
| 13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 18/07/0518 July 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
| 11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 12/07/0412 July 2004 | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 15/07/0315 July 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
| 13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 02/08/022 August 2002 | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
| 30/08/0130 August 2001 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: BARROWS LANE GLENFIELD LEICESTER |
| 25/07/0125 July 2001 | DIRECTOR RESIGNED |
| 25/07/0125 July 2001 | NEW SECRETARY APPOINTED |
| 25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
| 25/07/0125 July 2001 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 25/07/0125 July 2001 | SECRETARY RESIGNED |
| 12/07/0112 July 2001 | 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