GLAZERITE CONSTRUCTION LTD

124 High Street 124 High Street, BA3 2DA
StatusDISSOLVED
Company No.05703788
CategoryPrivate Limited Company
Incorporated09 Feb 2006
Age18 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution12 Jul 2011
Years12 years, 10 months, 17 days

SUMMARY

GLAZERITE CONSTRUCTION LTD is an dissolved private limited company with number 05703788. It was incorporated 18 years, 3 months, 20 days ago, on 09 February 2006 and it was dissolved 12 years, 10 months, 17 days ago, on 12 July 2011. The company address is 124 High Street 124 High Street, BA3 2DA.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Alan John Bowhay

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Vivien Piper

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Brian Roy Bowhay

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: South West Registrars Limited

Change date: 2010-02-09

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN LITTLE DIP WCF LIMITED

20 PORTNALLS ROAD,SURREY,CR5 3DE

Number:05531457
Status:ACTIVE
Category:Private Limited Company

AVECO ELECTRICAL SYSTEMS LIMITED

11 THE CRESCENT,BANBURY,OX17 3HZ

Number:06897823
Status:ACTIVE
Category:Private Limited Company

DIFFERENT PROJECTS LIMITED

11 MALVERN ROAD,LONDON,E11 3DJ

Number:05825950
Status:ACTIVE
Category:Private Limited Company

EQUIP2IMPACT LIMITED

17 MARESFIELD DRIVE,STAFFORD,ST16 3UH

Number:11292059
Status:ACTIVE
Category:Private Limited Company

S.BRIGG & SON LIMITED

44 ORPINGTON ROAD,LONDON,N21 3PG

Number:00422359
Status:ACTIVE
Category:Private Limited Company

THE OLD MILL (INGLEBY) LTD

THE OLD MILL, BARWICK LANE,YARM,TS15 9JR

Number:05010584
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