Advanced company searchLink opens in new window

GLASS INVESTMENTS LIMITED

Company number 05437985

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-02
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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