- Company Overview for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- Filing history for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- People for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- Charges for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- Insolvency for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- More for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
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
|
|
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 |