About

Registered Number: 06580004
Date of Incorporation: 29/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2019 (4 years and 7 months ago)
Registered Address: Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

Founded in 2008, Glenwood Printing Ltd have registered office in Derby in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Shaw, Simon Peter, Shaw, Carol, Shaw, Terance Raymond for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Simon Peter 29 April 2008 - 1
SHAW, Carol 29 April 2008 01 June 2017 1
SHAW, Terance Raymond 29 April 2008 08 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2019
LIQ14 - N/A 09 August 2019
AD01 - Change of registered office address 15 November 2018
LIQ03 - N/A 28 September 2018
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 11 July 2017
LIQ02 - N/A 11 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
TM01 - Termination of appointment of director 14 June 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 07 April 2017
CH03 - Change of particulars for secretary 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 15 May 2009
225 - Change of Accounting Reference Date 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.