GLYNCASTLE RESOURCE LIMITED

03616432
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
15 Apr 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
09 Jan 2022 insolvency Liquidation In Administration Court Order Ending Administration 37 Buy now
23 Nov 2021 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Nov 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
18 Nov 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
18 Nov 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
18 Nov 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
21 Sep 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
16 Sep 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
13 Sep 2021 insolvency Liquidation Voluntary Arrangement Completion 7 Buy now
21 Apr 2021 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
23 Mar 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
14 Dec 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Oct 2020 insolvency Liquidation In Administration Progress Report 38 Buy now
27 Mar 2020 insolvency Liquidation In Administration Progress Report 29 Buy now
04 Feb 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
04 Feb 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
04 Feb 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
06 Dec 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Nov 2019 insolvency Liquidation In Administration Progress Report 39 Buy now
05 Nov 2019 insolvency Liquidation In Administration Progress Report 16 Buy now
17 Jun 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
11 Apr 2019 insolvency Liquidation In Administration Progress Report 40 Buy now
14 Feb 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Nov 2018 insolvency Liquidation In Administration Progress Report 42 Buy now
21 Nov 2018 insolvency Liquidation In Administration Progress Report 42 Buy now
02 Nov 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Jul 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Feb 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
30 Jan 2018 officers Termination of appointment of director (Roy Aubrey Pitchford) 2 Buy now
30 Jan 2018 officers Termination of appointment of director (Simon Richard Grant-Rennick) 2 Buy now
03 Oct 2017 insolvency Liquidation In Administration Progress Report 42 Buy now
19 Jul 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Jun 2017 resolution Resolution 2 Buy now
06 Jun 2017 change-of-name Change Of Name Notice 2 Buy now
18 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 50 Buy now
13 Apr 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 Dec 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 49 Buy now
01 Nov 2016 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
26 Oct 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
14 Oct 2016 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
12 Sep 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
20 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
20 Jan 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
10 Aug 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
04 Feb 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
04 Nov 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
04 Nov 2014 insolvency Liquidation In Administration Proposals 32 Buy now
04 Nov 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 5 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 3 Buy now
07 Jan 2014 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
03 Jan 2014 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
20 Dec 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Michael Corner-Jones) 1 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
19 Sep 2013 officers Change of particulars for director (Roy Aubrey Pitchford) 2 Buy now
09 Aug 2013 officers Appointment of director (Michael Mark Corner-Jones) 3 Buy now
20 Jul 2013 mortgage Registration of a charge 65 Buy now
19 Jun 2013 accounts Annual Accounts 16 Buy now
23 May 2013 officers Termination of appointment of director (John Anthony) 2 Buy now
23 May 2013 officers Termination of appointment of secretary (John Anthony) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (Eustace Sherrard) 2 Buy now
27 Sep 2012 annual-return Annual Return 17 Buy now
13 Sep 2012 mortgage Particulars of a mortgage or charge 7 Buy now
08 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Mar 2012 officers Termination of appointment of director (Jeremy Dowler) 2 Buy now
23 Dec 2011 accounts Annual Accounts 16 Buy now
23 Aug 2011 annual-return Annual Return 18 Buy now
28 Mar 2011 mortgage Particulars of a mortgage or charge 12 Buy now
07 Mar 2011 officers Appointment of director (Simon Richard De Clanay Grant-Rennick) 3 Buy now
02 Mar 2011 officers Appointment of director (Eustace Patrick Garnet Sherrard) 3 Buy now
02 Mar 2011 officers Appointment of director (Mr. Richard Nugent) 3 Buy now
15 Feb 2011 accounts Annual Accounts 16 Buy now
07 Feb 2011 officers Termination of appointment of director (Michael Arthur) 2 Buy now
24 Sep 2010 mortgage Particulars of a mortgage or charge 12 Buy now
14 Sep 2010 annual-return Annual Return 16 Buy now
07 Apr 2010 accounts Annual Accounts 15 Buy now
30 Dec 2009 officers Change of particulars for director (John Griffiths Anthony) 1 Buy now
09 Oct 2009 mortgage Particulars of a mortgage or charge 10 Buy now
15 Sep 2009 annual-return Return made up to 11/08/09; full list of members 8 Buy now
24 Jul 2009 officers Appointment terminated director gerwyn williams 1 Buy now
15 Jul 2009 officers Appointment terminated secretary shelagh williams 1 Buy now
15 Jul 2009 officers Secretary appointed john anthony 2 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from, unit c kenfig industrial estate, margam, port talbot, west glamorgan, SA13 2PE 1 Buy now
15 Jul 2009 officers Director appointed roy aubrey pitchford 2 Buy now
15 Jul 2009 officers Director appointed jeremy bewick dowler 2 Buy now
25 Jun 2009 accounts Annual Accounts 16 Buy now
06 Oct 2008 officers Director appointed john anthony 2 Buy now
23 Sep 2008 annual-return Return made up to 11/08/08; no change of members 7 Buy now
08 Jul 2008 officers Director appointed michael arthur 2 Buy now