Advanced company searchLink opens in new window

THE HEAT RESISTANT GLASS CO LIMITED

Company number 03389974

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)
05 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2021
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
28 May 2019 AD01 Registered office address changed from Welcome Court Unit 2 Bracewell Avenue Poulton Industrial Estate Poulton Le Fylde Lancashire FY6 8JF to 269 Church Street Blackpool Lancashire FY1 3PB on 28 May 2019
25 May 2019 LIQ02 Statement of affairs
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-02
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Mar 2019 CH01 Director's details changed for Miss Joanne Lesley Frost on 13 March 2019
14 Mar 2019 PSC04 Change of details for Miss Joanne Lesley Frost as a person with significant control on 13 March 2019
26 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
02 Jul 2018 MR01 Registration of charge 033899740003, created on 29 June 2018
21 Jun 2018 PSC07 Cessation of David Stephen Frost as a person with significant control on 19 June 2018
21 Jun 2018 PSC01 Notification of Joanne Lesley Frost as a person with significant control on 19 June 2018
20 Jun 2018 TM01 Termination of appointment of David Stephen Frost as a director on 20 June 2018
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with updates
15 Aug 2017 TM01 Termination of appointment of Simon David Frost as a director on 11 August 2017
13 Jan 2017 AA Micro company accounts made up to 30 June 2016
18 Nov 2016 CH01 Director's details changed for Miss Joanne Lesley Frost on 18 November 2016
06 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
06 Jul 2016 CH01 Director's details changed for Mr David Stephen Frost on 1 October 2015
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 CH01 Director's details changed for Miss Joanne Lesley Frost on 6 April 2016