Advanced company searchLink opens in new window

GLASS TECH FIXINGS LTD

Company number 07925475

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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 25 July 2020
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 July 2018
23 Aug 2017 AD01 Registered office address changed from 6 Cottage Farm Newcastle upon Tyne NE7 7RF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 August 2017
18 Aug 2017 LIQ02 Statement of affairs
18 Aug 2017 600 Appointment of a voluntary liquidator
18 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 100
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
09 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2017 SH08 Change of share class name or designation
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Jan 2017 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
07 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1