Glengor LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- original incorporation documents (if available)
- 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
|
|
Last balance sheet date | 2023-06-30 | |
GLOBAL KLEEN ENVIRONMENTAL SERVICES LIMITED
GK ENVIRO LTD
GLENGOR LTD
Company type |
Private Limited Company, Active |
Company Number |
13460670 |
Universal Entity Code | 7512-4866-7924-2236 |
Record last updated |
Thursday, June 17, 2021 9:51:25 AM UTC |
Official Address |
Snowhill Barn Snow Hill Lane Scorton Preston Lancashire United Kingdom Pr31ba Wyresdale
|
Locality |
Wyresdale |
Region |
England |
Postal Code |
PR31BA
|
Sector |
Dormant Company |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jun 16, 2021 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Sep 13, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 13, 2011 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jun 14, 2010 |
Change of registered office address
|  |
Registry |
Jun 11, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 11, 2010 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jun 11, 2010 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jun 11, 2010 |
Resolution insolvency:res re appt. of liquidator
|  |
Registry |
Jun 11, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
May 5, 2010 |
Annual accounts
|  |
Registry |
Mar 5, 2010 |
Company name change
|  |
Registry |
Mar 5, 2010 |
Change of name certificate
|  |
Registry |
Feb 4, 2010 |
Change of name 10
|  |
Registry |
Feb 4, 2010 |
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
| ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](https://secure.datocapital.com/images/pdf-icon.svg) |
Registry |
Feb 3, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 20, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 19, 2010 |
Annual return
|  |
Registry |
Dec 22, 2009 |
First notification of strike-off action in london gazette
|  |
Financials |
Apr 23, 2009 |
Annual accounts
|  |
Registry |
Feb 24, 2009 |
Resignation of a director
|  |
Registry |
Sep 30, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Sep 2, 2008 |
Annual return
|  |
Registry |
Sep 2, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 2, 2008 |
Notice of change of directors or secretaries or in their particulars 3828...
|  |
Registry |
Sep 2, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
May 15, 2008 |
Annual accounts
|  |
Registry |
Oct 17, 2007 |
Annual return
|  |
Financials |
Apr 23, 2007 |
Annual accounts
|  |
Registry |
Aug 17, 2006 |
Annual return
|  |
Financials |
May 8, 2006 |
Annual accounts
|  |
Registry |
Nov 29, 2005 |
Annual return
|  |
Registry |
Aug 17, 2005 |
Company name change
|  |
Registry |
Aug 17, 2005 |
Change of name certificate
|  |
Financials |
May 25, 2005 |
Annual accounts
|  |
Registry |
Aug 17, 2004 |
Annual return
|  |
Financials |
May 6, 2004 |
Annual accounts
|  |
Registry |
Aug 29, 2003 |
Alteration to memorandum and articles
|  |
Financials |
Aug 26, 2003 |
Annual accounts
|  |
Registry |
Aug 19, 2003 |
Annual return
|  |
Registry |
Jun 27, 2003 |
Change in situation or address of registered office
|  |
Registry |
Mar 27, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 10, 2002 |
Annual return
|  |
Financials |
Jun 2, 2002 |
Annual accounts
|  |
Registry |
Oct 20, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 18, 2001 |
Annual return
|  |
Financials |
Apr 27, 2001 |
Annual accounts
|  |
Registry |
Apr 25, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 14, 2000 |
£ nc 25000/6000000
|  |
Registry |
Nov 14, 2000 |
Notice of increase in nominal capital
|  |
Registry |
Nov 14, 2000 |
Sub division of shares
|  |
Registry |
Oct 13, 2000 |
Annual return
|  |
Registry |
Jun 27, 2000 |
Appointment of a director
|  |
Registry |
Jun 22, 2000 |
Change of accounting reference date
|  |
Registry |
Jun 22, 2000 |
Change in situation or address of registered office
|  |
Registry |
Jun 1, 2000 |
Appointment of a man as Director
|  |
Registry |
Aug 19, 1999 |
Two appointments: 2 men
|  |