About

Registered Number: 05534831
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 2 Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

 

Glamorline Blinds Ltd was founded on 12 August 2005 and are based in Tonypandy, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Mathias, Owen Lloyd is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIAS, Owen Lloyd 13 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 August 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 23 November 2007
363s - Annual Return 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
225 - Change of Accounting Reference Date 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.