- Company Overview for SEE CLEARLY GLASS LIMITED (08647365)
- Filing history for SEE CLEARLY GLASS LIMITED (08647365)
- People for SEE CLEARLY GLASS LIMITED (08647365)
- More for SEE CLEARLY GLASS LIMITED (08647365)
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
|
|
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
|
|
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
|