Advanced company searchLink opens in new window

GLAZE DIRECT LIMITED

Company number 08375673

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)
19 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2020 AD01 Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2 March 2020
28 Feb 2020 LIQ02 Statement of affairs
28 Feb 2020 600 Appointment of a voluntary liquidator
28 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
13 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 CH01 Director's details changed for Kenneth Lee Curwen on 20 January 2018
19 Oct 2017 PSC05 Change of details for Cumbria Project Management Limited as a person with significant control on 17 October 2017
19 Oct 2017 CH01 Director's details changed for Lawrence Curwen on 17 October 2017
19 Oct 2017 CH01 Director's details changed for Kenneth Lee Curwen on 18 October 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
31 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000
25 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
05 Jun 2013 TM01 Termination of appointment of Jason Thompson as a director
25 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)