Advanced company searchLink opens in new window

GLAZECROSS LIMITED

Company number 03111161

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2017 DS01 Application to strike the company off the register
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Oct 2016 AD01 Registered office address changed from 38C Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL to 1 Court Cottages Staverton Cheltenham GL51 0TW on 11 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
06 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Anthony Keith Webb on 6 October 2009
16 Jan 2009 AA Total exemption full accounts made up to 31 December 2008