- Company Overview for THE GLASSHOUSE & TIMBER CO. LIMITED (04685350)
- Filing history for THE GLASSHOUSE & TIMBER CO. LIMITED (04685350)
- People for THE GLASSHOUSE & TIMBER CO. LIMITED (04685350)
- Charges for THE GLASSHOUSE & TIMBER CO. LIMITED (04685350)
- Insolvency for THE GLASSHOUSE & TIMBER CO. LIMITED (04685350)
- More for THE GLASSHOUSE & TIMBER CO. LIMITED (04685350)
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) |
---|---|---|---|
22 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2012 | |
25 Jul 2011 | AD01 | Registered office address changed from 5-7 Lawrence Lane Eccleston Chorley Lancashire PR7 5SJ on 25 July 2011 | |
21 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Peter Hailwood on 3 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Martin Graham Hailwood on 3 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Matthew James Marsden on 3 March 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Martin Graham Hailwood on 3 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 04/03/09; full list of members | |
09 Mar 2009 | 288a | Secretary appointed martin graham hailwood | |
03 Mar 2009 | 288b | Appointment Terminated Secretary peter gornall | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Aug 2008 | 363a | Return made up to 04/03/08; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Jul 2007 | 287 | Registered office changed on 20/07/07 from: 63 hough lane leyland lancashire PR25 2SA | |
17 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 288a | New secretary appointed |