Advanced company searchLink opens in new window

GLASS & MIRROR CENTRES (HOLDINGS) LIMITED

Company number 00999930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 TM01 Termination of appointment of Keith Anthony Green as a director on 1 January 2014
11 Jun 2014 DS01 Application to strike the company off the register
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 66
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mr Keith Anthony Green as a director
18 Jan 2011 TM01 Termination of appointment of Robin Milner as a director
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
03 Jun 2009 363a Return made up to 01/06/09; full list of members
03 Jun 2009 288a Director appointed mr robin milner
03 Jun 2009 288b Appointment terminated director keith green
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 288c Director's change of particulars / keith green / 01/01/2009
12 Mar 2009 88(2) Ad 08/03/09\gbp si 99@1=99\gbp ic 66/165\
30 Jan 2009 287 Registered office changed on 30/01/2009 from 10 victoria road south southsea hampshire PO5 2DA united kingdom
15 Jan 2009 287 Registered office changed on 15/01/2009 from 33 beaufort close lee on the solent hampshire PO13 8FN
15 Jan 2009 288b Appointment terminated secretary carole kell
15 Jan 2009 288b Appointment terminated director gordon kell