GLEBE (CHANDELIER HOUSE) LIMITED
Status | DISSOLVED |
Company No. | 05007009 |
Category | Private Limited Company |
Incorporated | 06 Jan 2004 |
Age | 20 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2014 |
Years | 9 years, 7 months, 7 days |
SUMMARY
GLEBE (CHANDELIER HOUSE) LIMITED is an dissolved private limited company with number 05007009. It was incorporated 20 years, 4 months, 29 days ago, on 06 January 2004 and it was dissolved 9 years, 7 months, 7 days ago, on 28 October 2014. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2014
Action Date: 27 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-27
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Dent
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 12 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with made up date
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Michael Dent
Change date: 2012-06-20
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Michael Dent
Change date: 2011-07-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Cotton
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with made up date
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Cotton
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Michael Dent
Documents
Accounts with made up date
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 29 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glebe capital LIMITED\certificate issued on 30/01/09
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with made up date
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with made up date
Date: 31 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Aug 2005
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 12 May 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/05; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Certificate change of name company
Date: 09 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acre 816 LIMITED\certificate issued on 09/08/04
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
RESOURCE CENTRE,MACCLESFIELD,SK11 6ER
Number: | 06452443 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED
Number: | 11784730 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 110,MANCHESTER,M3 4EL
Number: | 09791540 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES JAMES OF WEST KIRBY LIMITED
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 05759063 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.10 THE PLAZA,CHELSEA,SW10 0SZ
Number: | 10093353 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NASEBY AVENUE,FOLKESTONE,CT20 3SJ
Number: | 10419870 |
Status: | ACTIVE |
Category: | Private Limited Company |