GLENFALL HOUSE TRUST

90 Victoria Street, Bristol, BS1 6DP
StatusDISSOLVED
Company No.02812579
Category
Incorporated26 Apr 1993
Age31 years, 25 days
JurisdictionEngland Wales
Dissolution19 Sep 2018
Years5 years, 8 months, 2 days

SUMMARY

GLENFALL HOUSE TRUST is an dissolved with number 02812579. It was incorporated 31 years, 25 days ago, on 26 April 1993 and it was dissolved 5 years, 8 months, 2 days ago, on 19 September 2018. The company address is 90 Victoria Street, Bristol, BS1 6DP.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-20

Old address: Church House College Green Gloucester GL1 2LY England

New address: C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Susan Isobel Read

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

New address: Church House College Green Gloucester GL1 2LY

Old address: Glenfall House Mill Lane, Charlton Kings Cheltenham Gloucestershire GL54 4EP

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2016

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-21

Officer name: Miss Rebecca Louise Shorter

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Richard Anthony Mason

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Dec 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Dec 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Bruce Cameron Coles

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Springett

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Statement of companys objects

Date: 18 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venearable Robert Wilfred Springett

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Mackechnie Jarvis

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Louise Shorter

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Right Reverend David Willfred Michael Jennings

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Hill

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mason

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Perham

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cozens

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Susan Isobel Read

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Graeme Cozens

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Norman Bruce Cameron Coles

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Reverend Rosemary Margaret Franklin

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hedley Ringrose

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hoyle

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Finlay

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed susan isobel read

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed colin robert albert

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/09

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john young

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vernon lidstone

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed norman bruce cameron coles

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/08

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham smith

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael cozens / 01/05/2008

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/03

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/01

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/00

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/99

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AREA FIRST LTD

UNIT 9, 97/101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,HAINAULT,IG6 3XH

Number:10156295
Status:ACTIVE
Category:Private Limited Company

COACHING WITH MIA LIMITED

41 HAYWARDS ROAD,CHELTENHAM,GL52 6RQ

Number:10994704
Status:ACTIVE
Category:Private Limited Company

DÁMIN PROPERTIES LIMITED

1B HIGHVIEW PARADE,ILFORD,IG4 5ER

Number:09870690
Status:ACTIVE
Category:Private Limited Company

GREATCRD LTD

45 THE RIDGEWAY THE RIDGEWAY,ROMFORD,RM3 0DS

Number:11393775
Status:ACTIVE
Category:Private Limited Company

HABISHARE LIMITED

C/O ARENA BUILDING,BELFAST,BT7 1SH

Number:NI017319
Status:ACTIVE
Category:Private Limited Company

THIEME SERVICE LIMITED

TROJAN HOUSE TOP FLOOR,LONDON,N3 2JU

Number:08108531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source