Advanced company searchLink opens in new window

GLEBE HOLDINGS LIMITED

Company number 05156140

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2014 CH01 Director's details changed for Mr David Phillips on 26 November 2014
25 Mar 2014 4.70 Declaration of solvency
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Mar 2014 TM01 Termination of appointment of Han Nasri Lazkani as a director on 9 March 2014
17 Mar 2014 TM01 Termination of appointment of a director
14 Mar 2014 TM01 Termination of appointment of Robert Philip Burrow as a director on 9 March 2014
14 Mar 2014 TM01 Termination of appointment of Matthew Michael Dent as a director on 9 March 2014
14 Mar 2014 TM01 Termination of appointment of Joseph York-Wai Chow as a director on 9 March 2014
14 Mar 2014 TM01 Termination of appointment of David Kwok Po Li as a director on 9 March 2014
04 Nov 2013 TM01 Termination of appointment of Lubna Suliman Olayan as a director on 1 November 2013
04 Nov 2013 AP01 Appointment of Han Nasri Lazkani as a director on 1 November 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 950,000
06 Nov 2012 TM01 Termination of appointment of Elliott Bernerd as a director on 14 September 2012
28 Jun 2012 CH01 Director's details changed for Mr Matthew Michael Dent on 20 June 2012
22 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr Robert Philip Burrow on 16 June 2012
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
15 May 2012 CH01 Director's details changed for Matthew Michael Dent on 5 July 2011
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11