Advanced company searchLink opens in new window

GLAMBROOK SERVICES LIMITED

Company number 07210137

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
13 Nov 2018 AP01 Appointment of Mrs Angela Edgar as a director on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from Willow Cottage Newlands Grange Shotley Bridge Consett Durham DH8 9LH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Tanaporn Dowson as a director on 13 November 2018
30 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
03 Apr 2018 PSC07 Cessation of Tanaporn Dowson as a person with significant control on 3 April 2018
03 Apr 2018 PSC01 Notification of Angela Edgar as a person with significant control on 3 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jan 2017 CH01 Director's details changed for Miss Tanaporn Thompson on 17 January 2017
30 Nov 2016 AD01 Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF England to Willow Cottage Newlands Grange Shotley Bridge Consett Durham DH8 9LH on 30 November 2016
29 Nov 2016 AP01 Appointment of Miss Tanaporn Thompson as a director on 24 November 2016
29 Nov 2016 TM01 Termination of appointment of Claire Mcguigan as a director on 24 November 2016
25 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Dec 2015 AD01 Registered office address changed from 15 Durham Road South Stanley Stanley County Durham DH9 6QQ England to 45 Delvedere Delves Lane Consett County Durham DH8 7HF on 11 December 2015
11 Dec 2015 AP01 Appointment of Miss Claire Mcguigan as a director on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Mark Vincent Tennant as a director on 11 December 2015
01 Dec 2015 AD01 Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015
06 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AP01 Appointment of Mr Mark Vincent Tennant as a director