Advanced company searchLink opens in new window

GLEBE CENTRAL CROSS 2 LIMITED

Company number 06228278

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2010 DS01 Application to strike the company off the register
13 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
30 Oct 2009 TM01 Termination of appointment of Fraser Sime as a director
30 Oct 2009 AP01 Appointment of Neil Scott Burnett as a director
07 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 26/04/09; full list of members
27 Jan 2009 288b Appointment Terminated Director richard goodman
27 Jan 2009 288b Appointment Terminated Director matthew dent
20 Oct 2008 AA Full accounts made up to 31 December 2007
16 May 2008 363a Return made up to 26/04/08; full list of members
04 Mar 2008 288b Appointment Terminated Director donald gateley
04 Mar 2008 288a Director appointed fraser sime
07 Aug 2007 288a New director appointed
01 Jun 2007 288a New director appointed
31 May 2007 395 Particulars of mortgage/charge
31 May 2007 395 Particulars of mortgage/charge
31 May 2007 395 Particulars of mortgage/charge
22 May 2007 395 Particulars of mortgage/charge
30 Apr 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
26 Apr 2007 NEWINC Incorporation