GLY CONSULTANCY LIMITED

79 Caroline Street, Birmingham, B3 1UP, West Midlands, England
StatusDISSOLVED
Company No.10638145
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 16 days

SUMMARY

GLY CONSULTANCY LIMITED is an dissolved private limited company with number 10638145. It was incorporated 7 years, 3 months, 5 days ago, on 24 February 2017 and it was dissolved 1 year, 16 days ago, on 16 May 2023. The company address is 79 Caroline Street, Birmingham, B3 1UP, West Midlands, England.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2022

Action Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

New address: 79 Caroline Street Birmingham West Midlands B3 1UP

Change date: 2022-01-24

Old address: Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Court Chester Cheshire CH3 9GA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: 79 Caroline Street Birmingham B3 1UP

New address: Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Court Chester Cheshire CH3 9GA

Change date: 2022-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-21

New address: 79 Caroline Street Birmingham B3 1UP

Old address: The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

New address: The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL

Old address: 4 Whitworth Court Runcorn Cheshire WA7 1WA England

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Robin Paul Lomax

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Robin Paul Lomax

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: 4 Whitworth Court Runcorn Cheshire WA7 1WA

Change date: 2017-03-30

Old address: 134, Money Matters Liverpool Road Widnes WA8 7JB United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING LEARNING LIMITED

AMAZING TOWERS,GATESHEAD,NE8 2AT

Number:03980929
Status:ACTIVE
Category:Private Limited Company

BUYHUT LIMITED

PENNINE HOUSE,CLECKHEATON,BD19 5AR

Number:08652305
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE LEGAL SERVICES LIMITED

15 WOODHALL WAY,BEVERLEY,HU17 7AZ

Number:05847586
Status:ACTIVE
Category:Private Limited Company

MSL (101) LTD

73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY

Number:11864720
Status:ACTIVE
Category:Private Limited Company

R S REFRIGERATION HOLDINGS LIMITED

UNIT 5 MURRELL GREEN BUSINESS PARK,HOOK,RG 27 9GR

Number:11511343
Status:ACTIVE
Category:Private Limited Company

SQUARECHILLI LIMITED

15 WOODSIDE,MATLOCK,DE4 5FX

Number:07997077
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