Advanced company searchLink opens in new window

GLASS PLATE LIMITED

Company number 07645372

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
27 May 2015 AD01 Registered office address changed from Newlands Centre 315 Chorley New Road Bolton BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 May 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 MR04 Satisfaction of charge 1 in full
24 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
03 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Mr Mark Hawthornthwaite on 1 May 2012
27 Jun 2012 AA Accounts for a dormant company made up to 31 May 2011
27 Jun 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 May 2011
27 Jun 2012 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
27 Sep 2011 SH08 Change of share class name or designation
27 Sep 2011 AP02 Appointment of P & M J Wright (Holdings) Limited as a director
27 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2011 NEWINC Incorporation