About

Registered Number: 04766861
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2018 (5 years and 9 months ago)
Registered Address: 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

 

Based in Peterborough in Cambs, Glaston Hall Ltd was setup in 2003, it has a status of "Dissolved". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2018
LIQ14 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 14 July 2017
AD01 - Change of registered office address 14 April 2015
RESOLUTIONS - N/A 13 April 2015
4.20 - N/A 13 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2015
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 25 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
395 - Particulars of a mortgage or charge 21 August 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
CERTNM - Change of name certificate 04 February 2004
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.