Advanced company searchLink opens in new window

GLASMOR PROPERTY LIMITED

Company number 05295284

Filter by category

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
13 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
23 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
04 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
25 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Jeremy Phillips on 24 November 2009
23 Dec 2009 AA Total exemption full accounts made up to 30 November 2008
06 Oct 2009 AD01 Registered office address changed from Flat 2 6 Radnor Place London W2 2TE on 6 October 2009
09 Feb 2009 287 Registered office changed on 09/02/2009 from lynton house 7-12 tavistock square london WC1H 9BQ
12 Jan 2009 363a Return made up to 24/11/08; full list of members
12 Jan 2009 288c Director's Change of Particulars / jeremy phillips / 12/01/2009 / HouseName/Number was: , now: flat 2; Street was: 118 peninsula apartments, now: 6 radnor place; Area was: west end quay, now: ; Post Town was: 4 praed street, now: ; Post Code was: W2 1JE, now: W2 2TE
30 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
25 Jun 2008 363a Return made up to 24/11/07; full list of members
16 Oct 2007 AA Total exemption full accounts made up to 30 November 2006
19 Dec 2006 363a Return made up to 24/11/06; full list of members
19 Dec 2006 288c Director's particulars changed
11 Apr 2006 AA Total exemption full accounts made up to 30 November 2005
01 Mar 2006 363s Return made up to 24/11/05; full list of members
01 Mar 2006 363(288) Director's particulars changed
01 Feb 2005 287 Registered office changed on 01/02/05 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ
01 Feb 2005 288a New director appointed
01 Feb 2005 288a New secretary appointed