GLENWAY PACKAGING SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Change of details for Mr Daniel William Cranefield as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Accrued Plastic Ltd Heasandford Industrial Estate Widow Hill Road Burnley Lancashire BB10 2BQ on 2025-04-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

08/01/248 January 2024 Notification of Daniel William Cranefield as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Glenway Holdings Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Previous accounting period extended from 2023-07-31 to 2023-10-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

02/05/232 May 2023 Cessation of Accrued Holdings Limited as a person with significant control on 2021-12-15

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Notification of Glenway Holdings Limited as a person with significant control on 2021-12-15

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Sub-division of shares on 2021-12-15

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/09/2017 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/04/2029 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090124420002

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/04/166 April 2016 PREVSHO FROM 30/04/2016 TO 31/07/2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090124420001

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/05/1429 May 2014 COMPANY NAME CHANGED JIM MORRIS LTD CERTIFICATE ISSUED ON 29/05/14

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR DANIEL WILLIAM CRANEFIELD

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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