Glancestyle Holdings Limited

DataGardener
glancestyle holdings limited
in liquidation
Micro

Glancestyle Holdings Limited

05391904Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

14/03/2005

Company Age

21 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Glancestyle Holdings Limited (05391904) is a private limited with share capital incorporated on 14/03/2005 (21 years old) and registered in birmingham, B11QH. The company operates under SIC code 70100 - activities of head offices.

Glancestyle holdings limited is a company based out of unit 7 the quadrant upper culham farm, cockpole green, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 14/03/2005
B11QH

Financial Overview

Total Assets

£4.05M

Liabilities

£4.04M

Net Assets

£5.2K

Cash

£338.4K

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

85
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2019
Resolution
Category:Resolution
Date:10-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Legacy
Category:Mortgage
Date:06-01-2012
Legacy
Category:Mortgage
Date:02-01-2012
Legacy
Category:Mortgage
Date:10-12-2011
Legacy
Category:Mortgage
Date:29-11-2011
Legacy
Category:Mortgage
Date:23-11-2011
Legacy
Category:Mortgage
Date:23-11-2011
Legacy
Category:Mortgage
Date:23-11-2011
Legacy
Category:Mortgage
Date:17-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Move Registers To Sail Company
Category:Address
Date:30-01-2010
Change Sail Address Company
Category:Address
Date:27-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2009
Legacy
Category:Address
Date:21-07-2009
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2008
Legacy
Category:Address
Date:24-07-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Officers
Date:20-06-2008
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2008
Legacy
Category:Officers
Date:31-08-2007
Legacy
Category:Officers
Date:31-08-2007
Accounts With Accounts Type Group
Category:Accounts
Date:16-08-2007
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Capital
Date:18-04-2006
Legacy
Category:Annual Return
Date:18-04-2006
Legacy
Category:Accounts
Date:27-01-2006
Legacy
Category:Address
Date:22-07-2005
Legacy
Category:Officers
Date:16-06-2005
Resolution
Category:Resolution
Date:12-05-2005
Legacy
Category:Mortgage
Date:29-04-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Incorporation Company
Category:Incorporation
Date:14-03-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date28/06/2019
Latest Accounts31/12/2017

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered
Ground Floor Management Training, Badgemore Park Golf Club, Henley-On-Thames, Oxfordshire, RG94NR

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH