GLY CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 10638145 |
Category | Private Limited Company |
Incorporated | 24 Feb 2017 |
Age | 7 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 12 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
AMAZING TOWERS,GATESHEAD,NE8 2AT
Number: | 03980929 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
15 WOODSIDE,MATLOCK,DE4 5FX
Number: | 07997077 |
Status: | ACTIVE |
Category: | Private Limited Company |