Glengor LTD
Full Company Report
Includeslatest 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
GLENGOR LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 2024-8 2025-3 0 1 2
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,
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