- Company Overview for GLASS TECH FIXINGS LTD (07925475)
- Filing history for GLASS TECH FIXINGS LTD (07925475)
- People for GLASS TECH FIXINGS LTD (07925475)
- Insolvency for GLASS TECH FIXINGS LTD (07925475)
- More for GLASS TECH FIXINGS LTD (07925475)
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
|
|
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
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
|
|
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
|
|
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
|