- Company Overview for MAYFLOWER GLASS LIMITED (01044730)
- Filing history for MAYFLOWER GLASS LIMITED (01044730)
- People for MAYFLOWER GLASS LIMITED (01044730)
- Charges for MAYFLOWER GLASS LIMITED (01044730)
- Insolvency for MAYFLOWER GLASS LIMITED (01044730)
- Registers for MAYFLOWER GLASS LIMITED (01044730)
- More for MAYFLOWER GLASS LIMITED (01044730)
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) |
---|---|---|---|
30 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2019 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2019 | |
17 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 May 2018 | AM08 | Revision of administrator’s proposals | |
21 May 2018 | AM09 | Statement of administrator's revised proposal | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
06 Jan 2018 | AM10 | Administrator's progress report | |
28 Dec 2017 | AM19 | Notice of extension of period of Administration | |
25 Jul 2017 | AM10 | Administrator's progress report | |
10 Mar 2017 | 2.23B | Result of meeting of creditors | |
16 Feb 2017 | 2.17B | Statement of administrator's proposal | |
10 Jan 2017 | AD01 | Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017 | |
07 Jan 2017 | 2.12B | Appointment of an administrator | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
17 Oct 2016 | AD02 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to Mayflower Glass Moor Lane East Boldon Tyne and Wear NE36 0AQ | |
14 Oct 2016 | AD03 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |