- Company Overview for GLAZE DIRECT LIMITED (08375673)
- Filing history for GLAZE DIRECT LIMITED (08375673)
- People for GLAZE DIRECT LIMITED (08375673)
- Insolvency for GLAZE DIRECT LIMITED (08375673)
- More for GLAZE DIRECT LIMITED (08375673)
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
|
|
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
|
|
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
|
|
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
|
|
05 Jun 2013 | TM01 | Termination of appointment of Jason Thompson as a director | |
25 Jan 2013 | NEWINC |
Incorporation
|