Advanced company searchLink opens in new window

MAYFLOWER GLASS LIMITED

Company number 01044730

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)
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
  • GBP 500
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
  • GBP 500
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013