Download leads from Nexok and grow your business. Find out more

GLAN Gors Management Limited

Documents

Total Documents120
Total Pages498

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off
5 December 2017Final Gazette dissolved via voluntary strike-off
19 September 2017First Gazette notice for voluntary strike-off
19 September 2017First Gazette notice for voluntary strike-off
12 September 2017Application to strike the company off the register
12 September 2017Application to strike the company off the register
26 August 2017Micro company accounts made up to 31 August 2016
26 August 2017Micro company accounts made up to 31 August 2016
26 September 2016Amended micro company accounts made up to 31 August 2015
26 September 2016Amended micro company accounts made up to 31 August 2015
26 September 2016Confirmation statement made on 22 September 2016 with updates
26 September 2016Confirmation statement made on 22 September 2016 with updates
19 June 2016Micro company accounts made up to 31 August 2015
19 June 2016Micro company accounts made up to 31 August 2015
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75
19 July 2015Termination of appointment of Anthony Victor Last as a director on 19 July 2015
19 July 2015Termination of appointment of Anthony Victor Last as a director on 19 July 2015
5 July 2015Termination of appointment of Keith Varley as a secretary on 5 July 2015
5 July 2015Termination of appointment of Keith Varley as a secretary on 5 July 2015
5 July 2015Termination of appointment of Keith Varley as a secretary on 5 July 2015
26 June 2015Termination of appointment of Peter Edward James Hunter Marks as a director on 22 June 2015
26 June 2015Termination of appointment of Peter Edward James Hunter Marks as a director on 22 June 2015
19 June 2015Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on 19 June 2015
19 June 2015Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on 19 June 2015
9 June 2015Total exemption small company accounts made up to 31 August 2014
9 June 2015Total exemption small company accounts made up to 31 August 2014
3 June 2015Appointment of Gary Charles Hughes as a director on 10 May 2015
3 June 2015Appointment of Gary Charles Hughes as a director on 10 May 2015
3 June 2015Appointment of Peter Edward James Hunter Marks as a director on 10 May 2015
3 June 2015Appointment of Paul Andrew Nicholson as a director on 10 May 2015
3 June 2015Appointment of John Melvin Lloyd as a director on 10 May 2015
3 June 2015Appointment of Peter Edward James Hunter Marks as a director on 10 May 2015
3 June 2015Appointment of John Melvin Lloyd as a director on 10 May 2015
3 June 2015Appointment of Paul Andrew Nicholson as a director on 10 May 2015
1 June 2015Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015
1 June 2015Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015
1 June 2015Termination of appointment of Keith Varley as a director on 10 May 2015
1 June 2015Termination of appointment of Keith Varley as a director on 10 May 2015
1 June 2015Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015
31 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75
31 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75
9 May 2014Total exemption small company accounts made up to 31 August 2013
9 May 2014Total exemption small company accounts made up to 31 August 2013
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 75
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 75
7 June 2013Total exemption small company accounts made up to 31 August 2012
7 June 2013Total exemption small company accounts made up to 31 August 2012
30 January 2013Termination of appointment of Vivienne Donnelly as a director
30 January 2013Termination of appointment of Vivienne Donnelly as a director
24 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
24 October 2012Director's details changed for Anthony Victor Last on 31 August 2012
24 October 2012Director's details changed for Anthony Victor Last on 31 August 2012
24 October 2012Director's details changed for Vivienne Donnelly on 31 August 2012
24 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
24 October 2012Director's details changed for Vivienne Donnelly on 31 August 2012
21 November 2011Total exemption small company accounts made up to 31 August 2011
21 November 2011Total exemption small company accounts made up to 31 August 2011
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
6 June 2011Total exemption small company accounts made up to 31 August 2010
6 June 2011Total exemption small company accounts made up to 31 August 2010
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
24 February 2010Total exemption small company accounts made up to 31 August 2009
24 February 2010Total exemption small company accounts made up to 31 August 2009
28 September 2009Return made up to 22/09/09; full list of members
28 September 2009Return made up to 22/09/09; full list of members
24 February 2009Total exemption small company accounts made up to 31 August 2008
24 February 2009Total exemption small company accounts made up to 31 August 2008
8 October 2008Return made up to 23/08/08; no change of members
8 October 2008Return made up to 23/08/08; no change of members
6 December 2007Total exemption small company accounts made up to 31 August 2007
6 December 2007Total exemption small company accounts made up to 31 August 2007
1 September 2007Return made up to 23/08/07; no change of members
1 September 2007Return made up to 23/08/07; no change of members
9 January 2007Total exemption small company accounts made up to 31 August 2006
9 January 2007Total exemption small company accounts made up to 31 August 2006
25 September 2006Return made up to 23/08/06; full list of members
25 September 2006Return made up to 23/08/06; full list of members
27 October 2005Total exemption small company accounts made up to 31 August 2005
27 October 2005Total exemption small company accounts made up to 31 August 2005
21 September 2005Return made up to 23/08/05; full list of members
21 September 2005Return made up to 23/08/05; full list of members
19 August 2005Director resigned
19 August 2005Director resigned
7 March 2005Total exemption small company accounts made up to 31 August 2004
7 March 2005Total exemption small company accounts made up to 31 August 2004
31 August 2004Return made up to 23/08/04; full list of members
31 August 2004Return made up to 23/08/04; full list of members
16 February 2004Accounts for a dormant company made up to 31 August 2003
16 February 2004Accounts for a dormant company made up to 31 August 2003
13 February 2004Director resigned
13 February 2004Director resigned
19 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 2003Accounts for a dormant company made up to 31 August 2002
23 April 2003Accounts for a dormant company made up to 31 August 2002
15 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 October 2002Ad 30/08/02--------- £ si 74@1=74 £ ic 1/75
14 October 2002Ad 30/08/02--------- £ si 74@1=74 £ ic 1/75
8 August 2002New director appointed
8 August 2002New director appointed
23 July 2002New director appointed
23 July 2002New director appointed
29 March 2002New director appointed
29 March 2002New secretary appointed;new director appointed
29 March 2002Director resigned
29 March 2002New director appointed
29 March 2002New secretary appointed;new director appointed
29 March 2002Secretary resigned
29 March 2002Director resigned
29 March 2002Registered office changed on 29/03/02 from: windsor house temple row birmingham west midlands B2 5JX
29 March 2002New director appointed
29 March 2002Secretary resigned
29 March 2002Registered office changed on 29/03/02 from: windsor house temple row birmingham west midlands B2 5JX
29 March 2002New director appointed
23 August 2001Incorporation
23 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing