- Company Overview for BURSLEM GLASS LIMITED (08122419)
- Filing history for BURSLEM GLASS LIMITED (08122419)
- People for BURSLEM GLASS LIMITED (08122419)
- More for BURSLEM GLASS LIMITED (08122419)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD02 | Register inspection address has been changed | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ United Kingdom on 29 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Andrew David Green as a director | |
29 Jun 2012 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
29 Jun 2012 | TM01 | Termination of appointment of Diana Redding as a director | |
28 Jun 2012 | NEWINC |
Incorporation
|