- Company Overview for IGLASSES LIMITED (10575899)
- Filing history for IGLASSES LIMITED (10575899)
- People for IGLASSES LIMITED (10575899)
- Insolvency for IGLASSES LIMITED (10575899)
- More for IGLASSES LIMITED (10575899)
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) |
---|---|---|---|
07 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2019 | AD01 | Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 3 January 2019 | |
24 Dec 2018 | LIQ02 | Statement of affairs | |
24 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
14 Feb 2018 | TM02 | Termination of appointment of Victoria Louise Bond as a secretary on 16 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Victoria Louise Bond as a director on 16 January 2018 | |
21 Jun 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 July 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 5 st Mary's Place Newbury Berkshire RG14 1EG England to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 21 June 2017 | |
14 Jun 2017 | AP03 | Appointment of Mrs Victoria Louise Bond as a secretary on 14 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mrs Victoria Louise Bond as a director on 14 June 2017 | |
23 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-23
|