- Company Overview for GLASSFIRE (LEISURE) LIMITED (06485614)
- Filing history for GLASSFIRE (LEISURE) LIMITED (06485614)
- People for GLASSFIRE (LEISURE) LIMITED (06485614)
- Insolvency for GLASSFIRE (LEISURE) LIMITED (06485614)
- More for GLASSFIRE (LEISURE) LIMITED (06485614)
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) |
---|---|---|---|
21 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2013 | |
31 May 2012 | AD01 | Registered office address changed from 45 Gayton Road Heswall Wirral Merseyside CH60 8QE England on 31 May 2012 | |
31 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 May 2012 | 600 | Appointment of a voluntary liquidator | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
23 Apr 2012 | AD01 | Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 23 April 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
15 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Robert Alan John Murch on 28 January 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Oliver James Green on 28 January 2010 | |
28 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
01 Apr 2009 | 88(2) | Capitals not rolled up | |
27 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
03 Sep 2008 | 288b | Appointment Terminated Director christine avis | |
03 Sep 2008 | 288b | Appointment Terminated Secretary north west registration services (1994) LIMITED | |
03 Sep 2008 | 288a | Director appointed robert alan john murch | |
03 Sep 2008 | 288a | Director appointed oliver james green | |
03 Sep 2008 | 288a | Secretary appointed alan norman murch |