GLENMERAN FARMING LIMITED

Cobbus Cottage Cobbus Cottage, Bury, BL9 6TD, Lancashire
StatusDISSOLVED
Company No.05910491
CategoryPrivate Limited Company
Incorporated18 Aug 2006
Age17 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 24 days

SUMMARY

GLENMERAN FARMING LIMITED is an dissolved private limited company with number 05910491. It was incorporated 17 years, 10 months, 1 day ago, on 18 August 2006 and it was dissolved 4 years, 11 months, 24 days ago, on 25 June 2019. The company address is Cobbus Cottage Cobbus Cottage, Bury, BL9 6TD, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-08-03

Documents

View document PDF

Legacy

Date: 03 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/17

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Resolution

Date: 23 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

New address: Cobbus Cottage Croston Close Road Bury Lancashire BL9 6TD

Old address: C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF

Change date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Mumby Parker

Change date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: Cobbus Cottage Croston Close Road Bury Lancashire BL9 6TD England

New address: C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF

Change date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Mr Keith Mumby Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: Fairhurst Douglas Bank House Wigan WN1 2TB

New address: C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF

Change date: 2014-11-12

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carfax Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billie Johnson

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mumby Parker

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Old address: 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH

Change date: 2014-06-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059104910003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Carfax Corporate Services Limited

Change date: 2010-08-18

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 19/08/08\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/08/08

Documents

View document PDF

Resolution

Date: 01 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: 116 st. Aldates oxford OX1 1HA

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADADSCO SERVICES UK LTD

307 ROMFORD ROAD,LONDON,E7 9HA

Number:08836397
Status:ACTIVE
Category:Private Limited Company

B.A.S.E. BRICKWORK LIMITED

143 PRINCE OF WALES ROAD,COVENTRY,CV5 8GS

Number:03532333
Status:ACTIVE
Category:Private Limited Company

ICONIC BATHROOMS LTD

37 CARRINGTON LANE,SALE,M33 5NH

Number:09487211
Status:ACTIVE
Category:Private Limited Company

KS HOLDINGS LIMITED

MEANWOOD BUILDINGS,LEEDS,LS7 2JD

Number:04773807
Status:ACTIVE
Category:Private Limited Company

MAXBYGG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08401434
Status:ACTIVE
Category:Private Limited Company

THE KESWICK CONVENTION OLD TRUST LIMITED

RAWNSLEY CENTRE,KESWICK,CA12 5NP

Number:00664192
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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