GLEBE PLACE LIMITED

Horton House Horton House, Liverpool, L2 3YL, Merseyside
StatusDISSOLVED
Company No.05077209
CategoryPrivate Limited Company
Incorporated18 Mar 2004
Age20 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution18 Dec 2012
Years11 years, 5 months, 17 days

SUMMARY

GLEBE PLACE LIMITED is an dissolved private limited company with number 05077209. It was incorporated 20 years, 2 months, 17 days ago, on 18 March 2004 and it was dissolved 11 years, 5 months, 17 days ago, on 18 December 2012. The company address is Horton House Horton House, Liverpool, L2 3YL, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date

Date: 12 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Slack

Change date: 2009-11-11

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard joynt

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from horton house exchange flags liverpool L2 3YL

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 03/06/04 from: 48 old church street london SW3 5BY

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 15/04/04 from: kempson house camomile street london EC3A 7AN

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed execorp LIMITED\certificate issued on 29/03/04

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 29/03/04 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Incorporation company

Date: 18 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 FERNHURST ROAD LIMITED

25 FERNHURST ROAD,LONDON,SW6 7JN

Number:02451401
Status:ACTIVE
Category:Private Limited Company

BRAKKON LIMITED

FINDERS, BRACKEN LANE,PULBOROUGH,RH20 3HS

Number:06321223
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ119 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09435295
Status:LIQUIDATION
Category:Private Limited Company

KNIGHTS UTILITIES LIMITED

HAFOD Y BWCH,WREXHAM,LL13 0YP

Number:11290841
Status:ACTIVE
Category:Private Limited Company

ONLINE PEOPLE MARKETING LTD

77 STOUR STREET,CANTERBURY,CT1 2NR

Number:10441002
Status:ACTIVE
Category:Private Limited Company

RAYCOMM ELECTRONICS LIMITED

RAYCOMM HOUSE MIDDLE BRIDGE BUSINESS PARK,BRISTOL,BS20 6PN

Number:03048182
Status:LIQUIDATION
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