- Company Overview for GLASS PLATE LIMITED (07645372)
- Filing history for GLASS PLATE LIMITED (07645372)
- People for GLASS PLATE LIMITED (07645372)
- Charges for GLASS PLATE LIMITED (07645372)
- More for GLASS PLATE LIMITED (07645372)
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
|
|
01 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
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
|
|
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
|
|
27 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2011 | NEWINC | Incorporation |