Advanced company searchLink opens in new window

SEE CLEARLY GLASS LIMITED

Company number 08647365

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
07 May 2015 AP01 Appointment of Mr Kerry Reed as a director on 21 November 2014
27 Apr 2015 TM01 Termination of appointment of Bradleigh Reed as a director on 21 November 2014
03 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 TM01 Termination of appointment of Denise Reed as a director on 29 July 2014
22 Aug 2014 AP01 Appointment of Miss Bradleigh Reed as a director on 29 July 2014
22 Aug 2014 AP01 Appointment of Mrs Denise Reed as a director on 25 July 2014
20 Aug 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 July 2014
20 Aug 2014 AD01 Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 21 Church Road Parkstone Poole Dorset BH14 8UF on 20 August 2014
19 Aug 2014 AD01 Registered office address changed from 23 Thames Street Poole Dorset BH15 1JN to 21 Church Road Parkstone Poole Dorset BH14 8UF on 19 August 2014
07 Aug 2014 TM01 Termination of appointment of Ross Arthur Ford Long as a director on 25 July 2014
07 Aug 2014 AD01 Registered office address changed from Eversley Mill Lane Organford Poole Dorset BH16 6NT England to 23 Thames Street Poole Dorset BH15 1JN on 7 August 2014
11 Sep 2013 CH01 Director's details changed for Mr Ross Arthur Ford Long on 11 September 2013
11 Sep 2013 AD01 Registered office address changed from 3 High Street Mews 81 High Street Poole Dorset BH15 1AH England on 11 September 2013
12 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted