Established in 2000, Glynllifon Ltd are based in Essex, it's status at Companies House is "Dissolved". Glynllifon Ltd has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JADEJA, Pravin Gabhubha | 21 November 2000 | 18 July 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 March 2017 | |
3.6 - Abstract of receipt and payments in receivership | 14 June 2016 | |
RM02 - N/A | 14 June 2016 | |
AD01 - Change of registered office address | 21 April 2016 | |
RESOLUTIONS - N/A | 18 April 2016 | |
4.20 - N/A | 18 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2016 | |
3.6 - Abstract of receipt and payments in receivership | 13 January 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 March 2015 | |
AR01 - Annual Return | 13 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 04 July 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AAMD - Amended Accounts | 11 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
RM01 - N/A | 03 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2012 | |
AR01 - Annual Return | 26 November 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 14 February 2011 | |
CH01 - Change of particulars for director | 14 February 2011 | |
AD01 - Change of registered office address | 09 February 2011 | |
AD01 - Change of registered office address | 06 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH03 - Change of particulars for secretary | 09 December 2009 | |
AR01 - Annual Return | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH03 - Change of particulars for secretary | 26 November 2009 | |
AA - Annual Accounts | 13 March 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 February 2009 | |
363a - Annual Return | 07 November 2008 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 26 September 2007 | |
287 - Change in situation or address of Registered Office | 12 July 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
363a - Annual Return | 20 November 2006 | |
AAMD - Amended Accounts | 25 October 2006 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 28 June 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
363s - Annual Return | 13 November 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2003 | |
AA - Annual Accounts | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
363s - Annual Return | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
NEWINC - New incorporation documents | 07 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 March 2007 | Outstanding |
N/A |
Mortgage debenture | 28 March 2007 | Outstanding |
N/A |
Legal charge | 10 May 2004 | Outstanding |
N/A |
Legal charge | 19 March 2004 | Outstanding |
N/A |
Legal charge of licensed premises | 02 April 2003 | Fully Satisfied |
N/A |
Debenture | 04 October 2002 | Fully Satisfied |
N/A |