- Company Overview for THE GLASS CHRONICLES COMPANY LIMITED (07711718)
- Filing history for THE GLASS CHRONICLES COMPANY LIMITED (07711718)
- People for THE GLASS CHRONICLES COMPANY LIMITED (07711718)
- More for THE GLASS CHRONICLES COMPANY LIMITED (07711718)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2016 | TM01 | Termination of appointment of Christopher John Bullen as a director on 15 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Phoenix House Little Bardfield Braintree Essex CM7 4TS to 298 Tag Lane Ingol Preston PR2 3UY on 15 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Christopher John Bullen on 10 March 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from Bardfield Centre Great Bardfield Braintree Essex CM7 4SL on 19 September 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
10 Nov 2011 | TM01 | Termination of appointment of John Halewood as a director | |
20 Jul 2011 | NEWINC |
Incorporation
|