This company is commonly known as Glancestyle Holdings Limited. The company was founded 19 years ago and was given the registration number 05391904. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | GLANCESTYLE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05391904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, The Quadrant, Upper Culham Farm, Cockpole Green, United Kingdom, RG10 8NR | Secretary | 28 August 2007 | Active |
Cottage Views, Bottle Lane, Maidenhead, SL6 3SB | Director | 16 May 2005 | Active |
Unit 7, The Quadrant, Upper Culham Farm, Cockpole Green, United Kingdom, RG10 8NR | Director | 14 March 2005 | Active |
19 Brocks Way, Shiplake, Henley On Thames, RG9 3JG | Secretary | 14 March 2005 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 14 March 2005 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Director | 14 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-06 | Gazette | Gazette filings brought up to date. | Download |
2018-01-04 | Accounts | Accounts with accounts type group. | Download |
2017-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.