Advanced company searchLink opens in new window

ADRIA GLASS LTD

Company number 06713367

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)
25 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2023 AM23 Notice of move from Administration to Dissolution
23 Aug 2022 AM10 Administrator's progress report
01 Apr 2022 AM06 Notice of deemed approval of proposals
08 Mar 2022 AM03 Statement of administrator's proposal
02 Feb 2022 AD01 Registered office address changed from Unit1 Whitelea Grove Trading Estate Whitelea Grove Trading Estate Mexborough S64 9QP England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 February 2022
01 Feb 2022 AM01 Appointment of an administrator
11 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 TM01 Termination of appointment of Paul Ronald Amatt as a director on 10 September 2021
30 Jul 2021 AD01 Registered office address changed from Unit5,Low Valley Industrial Estate,Wombwell Millmoor Road Wombwell Barnsley S73 8BD England to Unit1 Whitelea Grove Trading Estate Whitelea Grove Trading Estate Mexborough S64 9QP on 30 July 2021
24 Mar 2021 AP01 Appointment of Mr Paul Ronald Amatt as a director on 24 March 2021
03 Mar 2021 PSC07 Cessation of Shane Michael Coffey as a person with significant control on 1 January 2021
15 Feb 2021 AP01 Appointment of Mr Keave David Coffey as a director on 1 February 2021
15 Feb 2021 PSC03 Notification of Keave David Coffey as a person with significant control on 1 February 2021
15 Feb 2021 TM01 Termination of appointment of Shane Michael Coffey as a director on 1 February 2021
23 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
04 Nov 2020 AA Unaudited abridged accounts made up to 31 October 2019
09 Dec 2019 AD01 Registered office address changed from Boxworks Tenby Street North Birmingham B1 3EG England to Unit5,Low Valley Industrial Estate,Wombwell Millmoor Road Wombwell Barnsley S73 8BD on 9 December 2019
07 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with updates
05 Nov 2019 TM02 Termination of appointment of Wendy Margaret Padovan as a secretary on 1 August 2019
05 Nov 2019 TM01 Termination of appointment of Tomislav Padovan as a director on 1 August 2019
05 Nov 2019 PSC07 Cessation of Wendy Margaret Padovan as a person with significant control on 1 August 2019
07 Aug 2019 AD01 Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Boxworks Tenby Street North Birmingham B1 3EG on 7 August 2019
07 Aug 2019 PSC01 Notification of Shane Michael Coffey as a person with significant control on 2 August 2019