Advanced company searchLink opens in new window

GLASS UK LIMITED

Company number 04284453

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)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2016 4.68 Liquidators' statement of receipts and payments to 11 June 2016
07 Jun 2016 1.4 Notice of completion of voluntary arrangement
15 Jul 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014
02 Jul 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Jun 2015 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 37 Sun Street London EC2M 2PL on 29 June 2015
25 Jun 2015 4.20 Statement of affairs with form 4.19
25 Jun 2015 600 Appointment of a voluntary liquidator
25 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 170
18 Aug 2014 TM01 Termination of appointment of Geoffrey Jacobus Robins as a director on 31 July 2014
18 Aug 2014 TM02 Termination of appointment of Geoffrey Jacobus Robins as a secretary on 31 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 170
02 Oct 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 2 October 2013
22 May 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders