GLOW CARE SERVICES LIMITED

285a Featherstall Road North, Oldham, OL1 2NH, England
StatusDISSOLVED
Company No.08870153
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 8 days

SUMMARY

GLOW CARE SERVICES LIMITED is an dissolved private limited company with number 08870153. It was incorporated 10 years, 4 months, 14 days ago, on 30 January 2014 and it was dissolved 3 years, 5 months, 8 days ago, on 05 January 2021. The company address is 285a Featherstall Road North, Oldham, OL1 2NH, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Oriuwa

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: Unit 1.09B Hollinwood Business Centre Albert Street Oldham OL8 3QL England

Change date: 2019-06-05

New address: 285a Featherstall Road North Oldham OL1 2NH

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Ogechi Iheanachor

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ogechi Iheanachor

Termination date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-12

Psc name: Ogechi Iheanachor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-01

Charge number: 088701530002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Ogechi Iheanachor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

New address: Unit 1.09B Hollinwood Business Centre Albert Street Oldham OL8 3QL

Old address: 4 Burford Court Newcastle upon Tyne Tyne & Wear NE3 1YU

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2014

Action Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088701530001

Charge creation date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Victoria Oriuwa

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Ogechi Iheanachor

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: 6 the Firs Gosforth Newcastle upon Tyne NE3 4PH England

Change date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nnamdi Oriuwa

Change date: 2014-02-26

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BRAZIER CONSULTING LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:09633290
Status:ACTIVE
Category:Private Limited Company

GARDEN FIRST LIMITED

3 WENTWORTH AVENUE,BIRMINGHAM,B36 9AY

Number:05825521
Status:ACTIVE
Category:Private Limited Company

GAZEBOS FOR HIRE LTD

THE MEWS,COLYTON,EX24 6JU

Number:10717096
Status:ACTIVE
Category:Private Limited Company

INNJECT LIMITED

22 SLATER ROAD SLATER ROAD,SOLIHULL,B93 8AG

Number:10254688
Status:ACTIVE
Category:Private Limited Company

MIDLAND ENTERTAINMENT AND MANAGEMENT AGENCY LTD

25 THE HEADLANDS,WEST MIDLANDS,CV5 8GZ

Number:06024633
Status:ACTIVE
Category:Private Limited Company

PRIVATE LABEL (WORLDWIDE) LIMITED

BARLEY END,BERKSHIRE,SL6 2BJ

Number:04917544
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