Menu

Glengor LTD

Reports

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

Financials

Last balance sheet date2023-06-30

GLOBAL KLEEN ENVIRONMENTAL SERVICES LIMITED
GK ENVIRO LTD
GLENGOR LTD

Details

Company type Private Limited Company, Active
Company Number 13460670
Universal Entity Code7512-4866-7924-2236
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

Charts

Visits

GLENGOR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-3012
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 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 Second notification of strike-off action in london gazette
Registry Jun 13, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 14, 2010 Change of registered office address Change of registered office address
Registry Jun 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 11, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jun 11, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 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 Resolution insolvency:res re appt. of liquidator
Registry Jun 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials May 5, 2010 Annual accounts Annual accounts
Registry Mar 5, 2010 Company name change Company name change
Registry Mar 5, 2010 Change of name certificate Change of name certificate
Registry Feb 4, 2010 Change of name 10 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,
Registry Feb 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 20, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 19, 2010 Annual return Annual return
Registry Dec 22, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 23, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Resignation of a director Resignation of a director
Registry Sep 30, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 2, 2008 Annual return Annual return
Registry Sep 2, 2008 Notice of change of directors or secretaries or in their particulars 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... 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 Notice of change of directors or secretaries or in their particulars
Financials May 15, 2008 Annual accounts Annual accounts
Registry Oct 17, 2007 Annual return Annual return
Financials Apr 23, 2007 Annual accounts Annual accounts
Registry Aug 17, 2006 Annual return Annual return
Financials May 8, 2006 Annual accounts Annual accounts
Registry Nov 29, 2005 Annual return Annual return
Registry Aug 17, 2005 Company name change Company name change
Registry Aug 17, 2005 Change of name certificate Change of name certificate
Financials May 25, 2005 Annual accounts Annual accounts
Registry Aug 17, 2004 Annual return Annual return
Financials May 6, 2004 Annual accounts Annual accounts
Registry Aug 29, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 26, 2003 Annual accounts Annual accounts
Registry Aug 19, 2003 Annual return Annual return
Registry Jun 27, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2002 Annual return Annual return
Financials Jun 2, 2002 Annual accounts Annual accounts
Registry Oct 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2001 Annual return Annual return
Financials Apr 27, 2001 Annual accounts Annual accounts
Registry Apr 25, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 14, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 14, 2000 Sub division of shares Sub division of shares
Registry Oct 13, 2000 Annual return Annual return
Registry Jun 27, 2000 Appointment of a director Appointment of a director
Registry Jun 22, 2000 Change of accounting reference date Change of accounting reference date
Registry Jun 22, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 1, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 1999 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy