- Company Overview for ADRIA GLASS LTD (06713367)
- Filing history for ADRIA GLASS LTD (06713367)
- People for ADRIA GLASS LTD (06713367)
- Charges for ADRIA GLASS LTD (06713367)
- Insolvency for ADRIA GLASS LTD (06713367)
- More for ADRIA GLASS LTD (06713367)
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 |