About

Registered Number: 06875899
Date of Incorporation: 13/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 79 High Street, Eton, Windsor, Berkshire, SL4 6AF

 

Established in 2009, Glenholme Living Solutions Ltd have registered office in Windsor, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Hurrell, Steven Alfred is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HURRELL, Steven Alfred 01 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 17 October 2017
RESOLUTIONS - N/A 12 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 28 October 2014
MR04 - N/A 07 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AP03 - Appointment of secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 December 2011
CERTNM - Change of name certificate 13 December 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 10 March 2011
AD01 - Change of registered office address 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA01 - Change of accounting reference date 10 March 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 16 September 2010
RESOLUTIONS - N/A 01 September 2010
SH01 - Return of Allotment of shares 01 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2010
AR01 - Annual Return 05 May 2010
395 - Particulars of a mortgage or charge 22 September 2009
MEM/ARTS - N/A 13 May 2009
CERTNM - Change of name certificate 07 May 2009
NEWINC - New incorporation documents 13 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2013 Outstanding

N/A

Debenture 18 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.