Advanced company searchLink opens in new window

TRUE GLAZE LIMITED

Company number 04192057

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)
15 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
13 Nov 2009 4.68 Liquidators' statement of receipts and payments to 23 October 2009
03 Nov 2008 4.20 Statement of affairs with form 4.19
03 Nov 2008 600 Appointment of a voluntary liquidator
03 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-24
09 Oct 2008 287 Registered office changed on 09/10/2008 from brunswick house 86-88 carholme road lincoln lincs LN1 1SP
11 Apr 2008 363a Return made up to 02/04/08; full list of members
11 Apr 2008 288c Director's Change of Particulars / keith true / 03/04/2001 / HouseName/Number was: , now: eagle lodge
14 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
11 May 2007 363a Return made up to 02/04/07; full list of members
05 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
18 May 2006 363a Return made up to 02/04/06; full list of members
21 Feb 2006 287 Registered office changed on 21/02/06 from: 255 newark road north hykeham lincoln lincolnshire LN6 8QE
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
03 May 2005 363s Return made up to 02/04/05; full list of members
01 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
14 Apr 2004 363s Return made up to 02/04/04; full list of members
19 Nov 2003 AA Accounts made up to 31 March 2003
14 May 2003 395 Particulars of mortgage/charge
13 Apr 2003 363s Return made up to 02/04/03; full list of members
19 Dec 2002 AA Accounts made up to 31 March 2002
19 Dec 2002 225 Accounting reference date shortened from 30/04/02 to 31/03/02
18 Apr 2002 363s Return made up to 02/04/02; full list of members
11 Apr 2001 288b Secretary resigned