Advanced company searchLink opens in new window

GLENDON PARTNERS LIMITED

Company number 06312371

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 AA Total exemption full accounts made up to 5 May 2017
20 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 5 May 2017
20 Nov 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 LIQ01 Declaration of solvency
22 May 2017 AD01 Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to 81 Station Road Marlow Bucks SL7 1NS on 22 May 2017
19 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
10 Feb 2017 TM01 Termination of appointment of Steven Glenn Eisner as a director on 1 February 2017
13 Dec 2016 AP01 Appointment of Ms Catherine Joan Babon Pollard as a director on 30 June 2016
06 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Aug 2016 TM01 Termination of appointment of Joseph Paul Page as a director on 30 June 2016
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
05 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Sep 2015 AP01 Appointment of Mr. Fernando Goni as a director on 10 September 2015
14 Sep 2015 TM01 Termination of appointment of Mark Ronald Stone as a director on 10 September 2015
23 Jul 2015 TM01 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 31 July 2014
20 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
05 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
02 Aug 2013 AP01 Appointment of Mr. Raymond Charles Alexandre Leclercq as a director
02 Aug 2013 TM01 Termination of appointment of Saad Hammad as a director
01 Aug 2013 AA Total exemption full accounts made up to 31 December 2012