GLARATOR LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10906150
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 16 days

SUMMARY

GLARATOR LTD is an dissolved private limited company with number 10906150. It was incorporated 6 years, 10 months, 24 days ago, on 09 August 2017 and it was dissolved 4 years, 6 months, 16 days ago, on 17 December 2019. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Heap

Cessation date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Hernandez

Notification date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hernandez

Appointment date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Heap

Termination date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW England

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 94 Montgomery Street Oldham OL8 3PS United Kingdom

New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRATECH LTD

82 CASTLERIDGE DRIVE,GREENHITHE,DA9 9WT

Number:07660295
Status:ACTIVE
Category:Private Limited Company

BUDGET PACK 2016 LIMITED

1190 PARK AVENUE, AZTEC WEST,BRISTOL,BS32 4FP

Number:09051293
Status:ACTIVE
Category:Private Limited Company

IT ZERO LTD

27 MANOR PARK CRESCENT,EDGWARE,HA8 7NH

Number:10456031
Status:ACTIVE
Category:Private Limited Company

JLG GARDENING LTD

14 MULGRAVE WAY,KNAPHILL,GU21 2BY

Number:10199004
Status:ACTIVE
Category:Private Limited Company

MOOG INSENSYS LIMITED

1 KINGDOM CLOSE,FAREHAM,PO15 5TJ

Number:02556321
Status:ACTIVE
Category:Private Limited Company

SEGRAVE LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC357390
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source