- Company Overview for GLASS UK LIMITED (04284453)
- Filing history for GLASS UK LIMITED (04284453)
- People for GLASS UK LIMITED (04284453)
- Charges for GLASS UK LIMITED (04284453)
- Insolvency for GLASS UK LIMITED (04284453)
- More for GLASS UK LIMITED (04284453)
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
|
|
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
|
|
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
|
|
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 |