GLR CONTRACTS (BRO) LIMITED

04532482
THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD

Documents

Documents
Date Category Description Pages
27 Aug 2024 insolvency Liquidation Compulsory Completion 1 Buy now
08 Sep 2022 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 Nov 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 4 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 4 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 officers Appointment of secretary (Mrs Geraldine Robinson) 2 Buy now
23 Dec 2013 officers Termination of appointment of secretary (Grace Robinson) 1 Buy now
25 Sep 2013 officers Change of particulars for secretary (Mrs Grace Robinson) 1 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 accounts Annual Accounts 3 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 11 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 officers Change of particulars for secretary (Grace Robinson) 1 Buy now
10 Oct 2011 officers Change of particulars for director (Colin Edward Robinson) 2 Buy now
05 May 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
22 Sep 2010 officers Change of particulars for director (Colin Edward Robinson) 2 Buy now
27 Aug 2010 accounts Annual Accounts 7 Buy now
02 Dec 2009 resolution Resolution 2 Buy now
21 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
30 Sep 2009 annual-return Return made up to 11/09/09; full list of members 3 Buy now
14 Aug 2009 accounts Annual Accounts 8 Buy now
26 Sep 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 8 Buy now
20 Sep 2007 annual-return Return made up to 11/09/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 8 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: direct house, 47 high street witney oxfordshire OX28 6JA 1 Buy now
28 Jul 2007 capital Ad 01/12/06--------- £ si 100@1=100 £ ic 5000/5100 2 Buy now
28 Jul 2007 resolution Resolution 1 Buy now
23 Nov 2006 accounts Annual Accounts 4 Buy now
29 Sep 2006 annual-return Return made up to 11/09/06; full list of members 6 Buy now
01 Mar 2006 accounts Annual Accounts 3 Buy now
01 Mar 2006 accounts Amended Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 11/09/05; full list of members 6 Buy now
18 Oct 2004 accounts Amended Accounts 6 Buy now
22 Sep 2004 annual-return Return made up to 11/09/04; full list of members 6 Buy now
23 Jul 2004 accounts Annual Accounts 1 Buy now
09 Jul 2004 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
24 Jun 2004 officers New secretary appointed 1 Buy now
17 Jun 2004 officers Secretary resigned 1 Buy now
21 Oct 2003 annual-return Return made up to 11/09/03; full list of members 6 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 officers New secretary appointed 2 Buy now
13 Sep 2002 officers New director appointed 1 Buy now
11 Sep 2002 officers New secretary appointed 1 Buy now
11 Sep 2002 officers Director resigned 1 Buy now
11 Sep 2002 officers Secretary resigned 1 Buy now
11 Sep 2002 address Registered office changed on 11/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
11 Sep 2002 incorporation Incorporation Company 30 Buy now