Advanced company searchLink opens in new window

FINE GLASS BUILDINGS LIMITED

Company number 02659148

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 7 May 2018
20 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 7 May 2017
18 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 May 2016
22 Jun 2016 MR04 Satisfaction of charge 1 in full
18 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 May 2015 AD01 Registered office address changed from Horningtoft Dereham Norfolk NR20 5DJ to Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 27 May 2015
22 May 2015 4.20 Statement of affairs with form 4.19
21 May 2015 600 Appointment of a voluntary liquidator
21 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
10 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
20 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Darren Mark Collins on 1 January 2010
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Nicholas Mark Jones on 1 November 2009