Advanced company searchLink opens in new window

GLACIER ARM LIMITED

Company number 04271635

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)
08 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2013
16 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 15 April 2013
03 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 March 2013
03 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 28 March 2013
12 Dec 2012 600 Appointment of a voluntary liquidator
12 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-28
12 Dec 2012 4.70 Declaration of solvency
25 Oct 2012 AP02 Appointment of Lafarge Directors (Uk) Limited as a director on 25 October 2012
25 Oct 2012 AP01 Appointment of Mr Phillip Thomas Edward Lanyon as a director on 25 October 2012
25 Oct 2012 AP01 Appointment of Ms Deborah Grimason as a director on 25 October 2012
25 Oct 2012 TM01 Termination of appointment of Rajeev Ramankutty as a director on 25 October 2012
25 Oct 2012 TM01 Termination of appointment of Francis Colhoun as a director on 25 October 2012
16 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 4,437,438
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 31 December 2009
07 Oct 2010 AP01 Appointment of Rajeev Ramankutty as a director
04 Oct 2010 TM01 Termination of appointment of Robert Cooper as a director
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 4,437,438
22 Sep 2010 SH10 Particulars of variation of rights attached to shares
22 Sep 2010 SH08 Change of share class name or designation
22 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Anny breachesd by directors undersect 175 10/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name