- Company Overview for GLAZE AUTO PARTS LIMITED (04101271)
- Filing history for GLAZE AUTO PARTS LIMITED (04101271)
- People for GLAZE AUTO PARTS LIMITED (04101271)
- Charges for GLAZE AUTO PARTS LIMITED (04101271)
- More for GLAZE AUTO PARTS LIMITED (04101271)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
08 Jun 2023 | SH20 | Statement by Directors | |
08 Jun 2023 | SH19 |
Statement of capital on 8 June 2023
|
|
08 Jun 2023 | CAP-SS | Solvency Statement dated 05/06/23 | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | AD01 | Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
15 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
06 Aug 2021 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 6 August 2021 | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
14 May 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
07 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2019
|
|
07 Oct 2019 | SH03 | Purchase of own shares. | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | PSC07 | Cessation of Mark Allan Leason as a person with significant control on 30 August 2019 | |
03 Sep 2019 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 30 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Robert George Williams as a director on 30 August 2019 |