- Company Overview for HYTECH GLASS LIMITED (02495641)
- Filing history for HYTECH GLASS LIMITED (02495641)
- People for HYTECH GLASS LIMITED (02495641)
- Charges for HYTECH GLASS LIMITED (02495641)
- Insolvency for HYTECH GLASS LIMITED (02495641)
- More for HYTECH GLASS LIMITED (02495641)
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) |
---|---|---|---|
09 Apr 2024 | AM10 | Administrator's progress report | |
28 Feb 2024 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 28 February 2024 | |
21 Dec 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 | |
04 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
15 Sep 2023 | AM03 | Statement of administrator's proposal | |
08 Sep 2023 | AD01 | Registered office address changed from 75 Cherry Avenue Liverpool Merseyside L4 6UY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 September 2023 | |
08 Sep 2023 | AM01 | Appointment of an administrator | |
08 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Michael Darren Welch as a director on 29 July 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
18 Sep 2018 | AP01 | Appointment of Ms Amanda Jane Clarke as a director on 17 September 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Jul 2015 | MR01 | Registration of charge 024956410005, created on 10 July 2015 |