Advanced company searchLink opens in new window

GVZ GLASSHOUSES LIMITED

Company number 07184028

Filter by category

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)
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 120
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 120
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 120
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Oct 2012 AA01 Previous accounting period shortened from 30 December 2012 to 31 March 2012
17 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2012 AA01 Current accounting period shortened from 31 December 2010 to 30 December 2010
03 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Mr Cornelis Van Zanten as a director
13 Jul 2011 AP01 Appointment of Mr John Jan Johannes Van Zanten as a director
13 Jul 2011 CH01 Director's details changed for Mr Arend Van Zanten on 1 January 2011
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2010 CERTNM Company name changed gvz trading LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-08-19