ELAINE GLOVER LIMITED

74 Saint Michaels Road 74 Saint Michaels Road, Cardiff, CF5 2AQ
StatusDISSOLVED
Company No.04567185
CategoryPrivate Limited Company
Incorporated18 Oct 2002
Age21 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution10 Aug 2010
Years13 years, 9 months, 5 days

SUMMARY

ELAINE GLOVER LIMITED is an dissolved private limited company with number 04567185. It was incorporated 21 years, 6 months, 28 days ago, on 18 October 2002 and it was dissolved 13 years, 9 months, 5 days ago, on 10 August 2010. The company address is 74 Saint Michaels Road 74 Saint Michaels Road, Cardiff, CF5 2AQ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Miss Elaine Anne Glover

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 30/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 18 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&G DESIGNER HOMEWARES LIMITED

33 CHILDER CRESCENT,ELLESMERE PORT,CH66 1RE

Number:10729892
Status:ACTIVE
Category:Private Limited Company

ARTIFICE MEDIA LIMITED

3 VICARAGE GATE,LONDON,W8 4HH

Number:06545106
Status:ACTIVE
Category:Private Limited Company

FLYTE EUROPE LTD

32 INDUS ROAD,LONDON,SE7 7DA

Number:09731778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M AND M CARPENTRY CONTRACTORS LIMITED

9-13 HIGH STREET,WELLS,BA5 2AA

Number:04595921
Status:ACTIVE
Category:Private Limited Company

THE PUPPET COMPANY LIMITED

72 LONDON ROAD,ST. ALBANS,AL1 1NS

Number:04376108
Status:ACTIVE
Category:Private Limited Company

TINTICO LTD

2-4 STATION ROAD,FINCHLEY CHURCH END,N3 2RY

Number:09007934
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