- Company Overview for GLASS INVESTMENTS LIMITED (05437985)
- Filing history for GLASS INVESTMENTS LIMITED (05437985)
- People for GLASS INVESTMENTS LIMITED (05437985)
- Charges for GLASS INVESTMENTS LIMITED (05437985)
- Insolvency for GLASS INVESTMENTS LIMITED (05437985)
- More for GLASS INVESTMENTS LIMITED (05437985)
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) |
---|---|---|---|
01 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2021 | |
07 Oct 2020 | MR04 | Satisfaction of charge 054379850003 in full | |
05 Oct 2020 | LIQ02 | Statement of affairs | |
29 Sep 2020 | AD01 | Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 29 September 2020 | |
16 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
19 May 2020 | TM01 | Termination of appointment of Jasper Fenemore Gorst as a director on 15 May 2020 | |
06 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
29 Oct 2019 | CH01 | Director's details changed for John Graham Fulton on 29 October 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | MR01 | Registration of charge 054379850003, created on 26 September 2018 | |
08 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | PSC02 | Notification of Out of the Woods Restaurant Group Limited as a person with significant control on 25 November 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |