GLO BRITE LTD

John Phillips & Co Ltd 81 Centaur Court Claydon Business Park John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Ipswich, IP6 0NL, Suffolk
StatusDISSOLVED
Company No.06635260
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age15 years, 10 months
JurisdictionEngland Wales
Dissolution10 Oct 2020
Years3 years, 6 months, 22 days

SUMMARY

GLO BRITE LTD is an dissolved private limited company with number 06635260. It was incorporated 15 years, 10 months ago, on 01 July 2008 and it was dissolved 3 years, 6 months, 22 days ago, on 10 October 2020. The company address is John Phillips & Co Ltd 81 Centaur Court Claydon Business Park John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Ipswich, IP6 0NL, Suffolk.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Mar 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Termination secretary company

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: 530 Woodbridge Road Ipswich IP4 4PN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Old address: 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich IP7 6RD United Kingdom

Change date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: 530 Woodbridge Road Ipswich Suffolk IP4 4PN Uk

Change date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hackett Jones

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Hughes

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from 530 woodbridbe road ipswich suffolk IP4 4PN

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 1 links view dollis rd london N3 1RN united kingdom

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTELLIGENT HOMES GEORGIA LIMITED

C/O ROSEWOOD PROJECT SERVICES LTD [ T D BALL ] BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:11231568
Status:ACTIVE
Category:Private Limited Company

MM REFRIGERATION LIMITED

12 TURNBERRY,TAMWORTH,B77 4NR

Number:04547852
Status:ACTIVE
Category:Private Limited Company

MUSIC BLOCK CHAIN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11214029
Status:ACTIVE
Category:Private Limited Company

NAVAYUGA EUROPE LIMITED

648 KENTON LANE,HARROW,HA3 7LG

Number:03873922
Status:ACTIVE
Category:Private Limited Company

ST. ANDREWS RD. GARAGE LIMITED

ST ANDREWS ROAD GARAGE LIMITED,PAR,PL24 2LX

Number:03568085
Status:ACTIVE
Category:Private Limited Company

TAYLORMADE TELECOMS & DATA LIMITED

PROGRESS HOUSE 206 WHITE LANE,SHEFFIELD,S12 3GL

Number:05344209
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