Advanced company searchLink opens in new window

GLENFALL HOUSE TRUST

Company number 02812579

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2017 4.70 Declaration of solvency
20 Apr 2017 AD01 Registered office address changed from Church House College Green Gloucester GL1 2LY England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 20 April 2017
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 TM01 Termination of appointment of Susan Isobel Read as a director on 17 November 2016
22 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 26 April 2016 no member list
29 Jun 2016 AD01 Registered office address changed from Glenfall House Mill Lane, Charlton Kings Cheltenham Gloucestershire GL54 4EP to Church House College Green Gloucester GL1 2LY on 29 June 2016
31 Mar 2016 CH03 Secretary's details changed for Miss Rebecca Louise Shorter on 21 May 2015
31 Mar 2016 TM01 Termination of appointment of Richard Anthony Mason as a director on 21 March 2016
11 Dec 2015 AAMD Amended total exemption full accounts made up to 31 December 2013
11 Dec 2015 AAMD Amended full accounts made up to 31 December 2012
07 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 26 April 2015 no member list
15 Oct 2014 MR04 Satisfaction of charge 1 in full
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
25 Sep 2014 CH01 Director's details changed for Norman Bruce Cameron Coles on 23 September 2013
18 Jul 2014 AR01 Annual return made up to 26 April 2014 no member list
23 Dec 2013 TM01 Termination of appointment of Robert Springett as a director
11 Dec 2013 AA Full accounts made up to 31 December 2012
18 Oct 2013 CC04 Statement of company's objects