GLADE (WEST MIDLANDS) LIMITED
Status | DISSOLVED |
Company No. | 07123975 |
Category | Private Limited Company |
Incorporated | 13 Jan 2010 |
Age | 14 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2019 |
Years | 4 years, 6 months, 30 days |
SUMMARY
GLADE (WEST MIDLANDS) LIMITED is an dissolved private limited company with number 07123975. It was incorporated 14 years, 4 months, 17 days ago, on 13 January 2010 and it was dissolved 4 years, 6 months, 30 days ago, on 31 October 2019. The company address is C/O Kingsland Business Recovery 14 Derby Road C/O Kingsland Business Recovery 14 Derby Road, Nottinghamshire, NG9 7AA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: 58 Woodend Road Walsall WS5 3BG
New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA
Change date: 2018-07-16
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071239750002
Charge creation date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-03-31
Documents
Legacy
Date: 24 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Sudesh Kumar Gunputh
Documents
Some Companies
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 10989399 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELIZABETH MILLS FURNISHING CENTRE LIMITED
CAROLINE STREET,WIGAN,WN3 4EL
Number: | 01314784 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACORN WEB OFFSET LTD LOSCOE CLOSE,NORMANTON,WF6 1TW
Number: | 10182066 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | OC394999 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHESTNUT MANOR FILLINGHAM ROAD,GAINSBOROUGH,DN21 5LN
Number: | 11690045 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRATFORD LANE,BRIDGNORTH,WV15 5PQ
Number: | 11869492 |
Status: | ACTIVE |
Category: | Private Limited Company |