- Company Overview for GLASSFIBRE SOLUTIONS LTD (06341320)
- Filing history for GLASSFIBRE SOLUTIONS LTD (06341320)
- People for GLASSFIBRE SOLUTIONS LTD (06341320)
- Charges for GLASSFIBRE SOLUTIONS LTD (06341320)
- Insolvency for GLASSFIBRE SOLUTIONS LTD (06341320)
- More for GLASSFIBRE SOLUTIONS LTD (06341320)
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) |
---|---|---|---|
03 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2014 | |
19 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2013 | |
04 Oct 2012 | AD01 | Registered office address changed from C/O Iverley Management Services Limited 186 Norton Road Iverley Stourbridge West Midlands DY8 2RT United Kingdom on 4 October 2012 | |
02 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2011 | AR01 |
Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from 227 Marlpool Lane Kidderminster Worcestershire DY11 5DL on 21 October 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Yvonne Paula Tupman on 1 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Paul William Siddons on 1 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Jane Ann Siddons on 1 August 2010 | |
10 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 Oct 2008 | 363a | Return made up to 13/08/08; full list of members | |
15 Aug 2007 | 288a | New director appointed | |
13 Aug 2007 | NEWINC | Incorporation |