- Company Overview for GLENDON PARTNERS LIMITED (06312371)
- Filing history for GLENDON PARTNERS LIMITED (06312371)
- People for GLENDON PARTNERS LIMITED (06312371)
- Insolvency for GLENDON PARTNERS LIMITED (06312371)
- More for GLENDON PARTNERS LIMITED (06312371)
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
|
|
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
|
|
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
|
|
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 |