About

Registered Number: 04045630
Date of Incorporation: 02/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: 19 Lower Elms, St. Minver, Wadebridge, Cornwall, PL27 6QB

 

Founded in 2000, Glow Ball Products Ltd has its registered office in Cornwall, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The companies director is listed as Banks, Anya Kay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANKS, Anya Kay 07 August 2000 20 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 03 June 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 20 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 19 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 23 April 2002
287 - Change in situation or address of Registered Office 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.