GLC RESOURCING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Registered office address changed to PO Box 4385, 09316094 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-13

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

13/10/2413 October 2024 Change of details for Mr Leonardus Woest as a person with significant control on 2024-10-01

View Document

04/06/244 June 2024 Satisfaction of charge 093160940002 in full

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Registered office address changed from Rickside South End Much Hadham SG10 6EP England to 7 Bell Yard London WC2A 2JR on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

23/03/2323 March 2023 Satisfaction of charge 093160940001 in full

View Document

22/03/2322 March 2023 Registration of charge 093160940002, created on 2023-03-17

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from 52 Stewards Green Road Epping CM16 7DA England to Rickside South End Much Hadham SG10 6EP on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Leonardus Woest as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Leonardus Woest on 2022-01-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 188 THE AVENUE LONDON E4 9RD

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM ARCHER HOUSE BUSINESS CENTRE ARCHER HOUSE EASTBOURNE BN22 8PW ENGLAND

View Document

18/09/1618 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDUS WOEST / 01/09/2016

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1418 November 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