GLENVILLE HOLDINGS LIMITED

47 Lawson Street, Manchester, M9 8DD, England
StatusDISSOLVED
Company No.10238367
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 22 days

SUMMARY

GLENVILLE HOLDINGS LIMITED is an dissolved private limited company with number 10238367. It was incorporated 7 years, 11 months, 22 days ago, on 17 June 2016 and it was dissolved 1 year, 7 months, 22 days ago, on 18 October 2022. The company address is 47 Lawson Street, Manchester, M9 8DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: 47 Lawson Street Manchester M9 8DD

Old address: 11a Cavendish Road Salford M7 4WP United Kingdom

Change date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 05 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2017

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yehudis Gittel Fletcher

Notification date: 2016-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moshe Fekete

Notification date: 2016-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGER JAM LTD

2 MISSION COURT,DISS,IP22 4JL

Number:11813632
Status:ACTIVE
Category:Private Limited Company

BVA PROJECT SERVICES LIMITED

32 PENNY CRESS ROAD,SHEERNESS,ME12 3AQ

Number:03184827
Status:ACTIVE
Category:Private Limited Company

DONHEAD PUBLISHING LIMITED

DONHEAD PUBLISHING LOWER COOMBE,SHAFTESBURY,SP7 9LY

Number:02699791
Status:ACTIVE
Category:Private Limited Company

GRAIG ISAF HYDRO CYF

GRAIG ISAF,LLANBEDR,LL45 2PL

Number:11296551
Status:ACTIVE
Category:Private Limited Company

INVENTIVE GUARANTEECO LIMITED

21 OLD STREET,ASHTON-UNDER-LYNE,OL6 6LA

Number:08838565
Status:ACTIVE
Category:Private Limited Company

SOLIHULL MOORS GROUP LIMITED

DAMSON PARK,SOLIHULL,B91 2PP

Number:11492033
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