Advanced company searchLink opens in new window

GLAN Y MOR ENTERPRISES LIMITED

Company number 04522017

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Sep 2021 AA Micro company accounts made up to 31 October 2020
13 Sep 2021 PSC04 Change of details for Mrs Alison May Wade Mcmahon as a person with significant control on 1 August 2021
13 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 AD01 Registered office address changed from 3 Pennant Mews the Avenue Farnham Common Slough Berkshire SL2 3JS to 3 3 the Porches, High Street Meonstoke Southampton SO32 3NH on 6 November 2019
05 Nov 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 AA Micro company accounts made up to 31 October 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jan 2016 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 CH01 Director's details changed for Ms Alison May Wade Mcmahon on 18 August 2015
18 Aug 2015 CH01 Director's details changed for Ms Alison May Wade Griffiths on 13 August 2015
18 Aug 2015 AD01 Registered office address changed from 29a Eastbury Road Watford WD19 4rd to 3 Pennant Mews the Avenue Farnham Common Slough Berkshire SL2 3JS on 18 August 2015