GLENWAY PACKAGING SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off | 
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off | 
| 20/05/2520 May 2025 | Application to strike the company off the register | 
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with updates | 
| 01/05/251 May 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 25/04/2525 April 2025 | Change of details for Mr Daniel William Cranefield as a person with significant control on 2025-04-25 | 
| 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 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with updates | 
| 08/01/248 January 2024 | Notification of Daniel William Cranefield as a person with significant control on 2024-01-08 | 
| 08/01/248 January 2024 | Cessation of Glenway Holdings Limited as a person with significant control on 2024-01-08 | 
| 08/01/248 January 2024 | Previous accounting period extended from 2023-07-31 to 2023-10-31 | 
| 08/01/248 January 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-25 with updates | 
| 02/05/232 May 2023 | Cessation of Accrued Holdings Limited as a person with significant control on 2021-12-15 | 
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 12/05/2212 May 2022 | Resolutions | 
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-25 with updates | 
| 12/05/2212 May 2022 | Resolutions | 
| 12/05/2212 May 2022 | Resolutions | 
| 12/05/2212 May 2022 | Notification of Glenway Holdings Limited as a person with significant control on 2021-12-15 | 
| 12/05/2212 May 2022 | Resolutions | 
| 12/05/2212 May 2022 | Sub-division of shares on 2021-12-15 | 
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 17/09/2017 September 2020 | 31/07/20 TOTAL EXEMPTION FULL | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES | 
| 29/04/2029 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 | 
| 09/03/209 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | 
| 18/12/1818 December 2018 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | 
| 07/12/177 December 2017 | 31/07/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | 
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090124420002 | 
| 29/04/1629 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders | 
| 11/04/1611 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | 
| 06/04/166 April 2016 | PREVSHO FROM 30/04/2016 TO 31/07/2015 | 
| 24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090124420001 | 
| 25/11/1525 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 14/05/1514 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 29/05/1429 May 2014 | COMPANY NAME CHANGED JIM MORRIS LTD CERTIFICATE ISSUED ON 29/05/14 | 
| 29/05/1429 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 15/05/1415 May 2014 | DIRECTOR APPOINTED MR DANIEL WILLIAM CRANEFIELD | 
| 01/05/141 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 25/04/1425 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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