GLT PROTECTION LIMITED

100 St. James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.07997520
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

GLT PROTECTION LIMITED is an liquidation private limited company with number 07997520. It was incorporated 12 years, 2 months, 7 days ago, on 20 March 2012. The company address is 100 St. James Road, Northampton, NN5 5LF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2024

Action Date: 02 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Old address: 1 High Beech Hayway Rushden Northamptonshire NN10 6AH England

New address: 100 st. James Road Northampton NN5 5LF

Change date: 2023-03-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 313B Wellingborough Road Rushden Northamptonshire NN10 6BB England

New address: 1 High Beech Hayway Rushden Northamptonshire NN10 6AH

Change date: 2021-11-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-12

Psc name: Mrs Michele Ruggiero

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michele Ruggiero

Change date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mr Antonio Ruggiero

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antonio Ruggiero

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mrs Michele Ruggiero

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Ruggiero

Change date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Mrs Michele Ruggiero

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

New address: 313B Wellingborough Road Rushden Northamptonshire NN10 6BB

Old address: 6 Heatherbreea Gardens Rushden Northamptonshire NN10 6EH

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Mr Antonio Ruggiero

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-21

Psc name: Mrs Michelle Ruggiero

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Ruggiero

Change date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2015

Category: Address

Type: AD03

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Change sail address company with new address

Date: 19 Oct 2015

Category: Address

Type: AD02

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 2 Weighbridge Way Raunds Northants NN9 6TT

New address: 6 Heatherbreea Gardens Rushden Northamptonshire Nn10 6 E

Change date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Ruggiero

Change date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Ruggiero

Change date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCK & PULLET BIRKENHEAD LIMITED

CARRINGTONS,BRADFORD,BD1 4AB

Number:11580333
Status:ACTIVE
Category:Private Limited Company

D SAULYS FISHING LTD

7 TINDILL ROAD,ISLE OF BENBECULA,HS7 5LF

Number:SC568415
Status:ACTIVE
Category:Private Limited Company

MEDICAL RESOURCES WORLDWIDE HOLDINGS LIMITED

THE WHITE HOUSE NURSING HOME,LETCHWORTH,SG6 1QL

Number:05153563
Status:ACTIVE
Category:Private Limited Company

OAKHAM ENVIRONMENTAL WASTE & RECYCLING CENTRE LIMITED

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:04979348
Status:LIQUIDATION
Category:Private Limited Company

ROBERT PYKE LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:11848458
Status:ACTIVE
Category:Private Limited Company

THE SPOKEN ENGLISH COMPANY LIMITED

UNIT 3A GROSVENOR HOUSE,EDGWARE,HA8 7TA

Number:06538609
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