- Company Overview for GLASSBLOCK (POOLE) LIMITED (02676004)
- Filing history for GLASSBLOCK (POOLE) LIMITED (02676004)
- People for GLASSBLOCK (POOLE) LIMITED (02676004)
- Charges for GLASSBLOCK (POOLE) LIMITED (02676004)
- Insolvency for GLASSBLOCK (POOLE) LIMITED (02676004)
- More for GLASSBLOCK (POOLE) LIMITED (02676004)
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) |
---|---|---|---|
26 Mar 2015 | MR04 | Satisfaction of charge 177 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 182 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 185 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 189 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 190 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 179 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 184 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 152 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 188 in full | |
06 Feb 2015 | MR01 | Registration of charge 026760040192, created on 2 February 2015 | |
30 Jan 2015 | MR04 | Satisfaction of charge 163 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 153 in full | |
20 Jan 2015 | CERTNM |
Company name changed seven developments LIMITED\certificate issued on 20/01/15
|
|
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
06 Jan 2015 | RM01 | Appointment of receiver or manager | |
17 Nov 2014 | TM01 | Termination of appointment of Brenda Evelyn Mitchell as a director on 31 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA to 31/33 Commercial Road Poole Dorset BH14 0HU on 6 October 2014 | |
25 Mar 2014 | MR01 |
Registration of charge 026760040191
|
|
17 Feb 2014 | AAMD | Amended full accounts made up to 30 June 2011 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
19 Feb 2013 | AA01 | Previous accounting period extended from 29 June 2012 to 29 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders |