Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Glaisdale Storage LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-03-31
Cash in hand£17 -6,788%
Liabilities£17,848 -78.04%
Fixed Assets£602 0%
Total assets£35,077 -76.12%
Total liabilities£17,848 -78.04%

Details

Company type Private Limited Company, Dissolved
Company Number 05036172
Record last updated Tuesday, November 14, 2017 12:24:01 PM UTC
Official Address Wood House Stapleford Lincoln Ln69le Bassingham And Brant Broughton
Locality Bassingham And Brant Broughton
Region Lincolnshire, England
Postal Code LN69LE
Sector Other business support service activities n.e.c.

Charts

Visits

GLAISDALE STORAGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12017-112022-122024-82025-12025-3012
Document Type Publication date Download link
Registry Jul 11, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 25, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 31, 2016 Annual accounts Annual accounts
Registry Mar 18, 2016 Annual return Annual return
Financials Dec 31, 2015 Annual accounts Annual accounts
Registry Mar 3, 2015 Annual return Annual return
Financials Dec 23, 2014 Annual accounts Annual accounts
Registry Dec 8, 2014 Annual return Annual return
Registry Dec 8, 2014 Change of particulars for director Change of particulars for director
Registry Dec 8, 2014 Change of registered office address Change of registered office address
Registry Oct 7, 2014 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 19, 2014 Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190 Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190
Financials Jan 28, 2014 Annual accounts Annual accounts
Registry Oct 28, 2013 Annual return Annual return
Registry Mar 4, 2013 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Sep 8, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 7, 2012 Annual return Annual return
Registry Aug 29, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 26, 2012 Change of particulars for director Change of particulars for director
Registry Apr 26, 2012 Change of registered office address Change of registered office address
Financials Jan 11, 2012 Annual accounts Annual accounts
Financials Jun 29, 2011 Annual accounts 7845254... Annual accounts 7845254...
Registry Jun 14, 2011 Annual return Annual return
Registry May 28, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 25, 2011 Change of registered office address Change of registered office address
Registry May 10, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 8, 2011 Resignation of one Director Resignation of one Director
Registry Mar 8, 2011 Change of registered office address Change of registered office address
Registry Mar 4, 2011 Resignation of one Director (a man) and one Coach Operator Resignation of one Director (a man) and one Coach Operator
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Mar 29, 2010 Annual return Annual return
Registry May 13, 2009 Annual return 8423991... Annual return 8423991...
Financials Jan 9, 2009 Annual accounts Annual accounts
Registry Aug 5, 2008 Annual return Annual return
Registry Aug 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 5, 2008 Notice of change of directors or secretaries or in their particulars 8027282... Notice of change of directors or secretaries or in their particulars 8027282...
Registry Aug 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2008 Annual accounts Annual accounts
Financials Jan 3, 2008 Annual accounts 1753216... Annual accounts 1753216...
Registry May 9, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 9, 2007 Notice of change of directors or secretaries or in their particulars 1945690... Notice of change of directors or secretaries or in their particulars 1945690...
Registry May 9, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 11, 2007 Annual return Annual return
Registry Mar 28, 2006 Annual return 1944472... Annual return 1944472...
Financials Dec 9, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 15, 2005 Annual return Annual return
Registry Aug 5, 2004 Appointment of a person Appointment of a person
Registry Aug 5, 2004 Resignation of a person Resignation of a person
Registry Aug 5, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2004 Particulars of a mortgage or charge 1753402... Particulars of a mortgage or charge 1753402...
Registry Jul 29, 2004 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 29, 2004 Resignation of a woman Resignation of a woman
Registry Feb 5, 2004 Resignation of a person Resignation of a person
Registry Feb 5, 2004 Three appointments: a woman, a person and a man,: a woman, a person and a man Three appointments: a woman, a person and a man,: a woman, a person and a man
Registry Feb 5, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)