GLT PROTECTION LIMITED
Status | LIQUIDATION |
Company No. | 07997520 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England 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
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
Liquidation voluntary declaration of solvency
Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COCK & PULLET BIRKENHEAD LIMITED
CARRINGTONS,BRADFORD,BD1 4AB
Number: | 11580333 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |