Advanced company searchLink opens in new window

GLASSBURN HYDRO LIMITED

Company number 09006736

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
09 Apr 2019 AD01 Registered office address changed from C/O Caledon Capital Partners 7 Old Park Lane London W1K 1QR England to Wework Paddington Eastbourne Terrace London W2 6LG on 9 April 2019
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
02 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
23 Apr 2018 TM01 Termination of appointment of Dayrell Shane Gallwey as a director on 30 March 2018
23 Apr 2018 TM01 Termination of appointment of Malcolm Anthony Wallace King as a director on 30 March 2018
23 Apr 2018 TM01 Termination of appointment of Peter Tom Hill-Norton as a director on 30 March 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Dec 2017 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Dayrell Shane Gallwey as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Peter Tom Hill-Norton as a director on 1 December 2017
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
27 Apr 2017 AD01 Registered office address changed from Suite D Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ to C/O Caledon Capital Partners 7 Old Park Lane London W1K 1QR on 27 April 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
29 Sep 2016 AP01 Appointment of Mr Raoul Alastair Joseph Fraser as a director on 21 September 2016
07 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 90
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
25 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 90
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 90