Advanced company searchLink opens in new window

NEWCASTLE GLASSWORKS LIMITED

Company number 08258124

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)
29 Feb 2024 AM10 Administrator's progress report
15 Sep 2023 AM10 Administrator's progress report
18 Apr 2023 AM19 Notice of extension of period of Administration
03 Mar 2023 AM10 Administrator's progress report
06 Sep 2022 AM06 Notice of deemed approval of proposals
17 Aug 2022 AM03 Statement of administrator's proposal
09 Aug 2022 AD01 Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 9 August 2022
08 Aug 2022 AM01 Appointment of an administrator
24 Jan 2022 AA Accounts for a small company made up to 31 December 2020
10 Nov 2021 AA Accounts for a small company made up to 31 December 2019
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2018
05 May 2020 PSC05 Change of details for Bricks K2 Capital Limited as a person with significant control on 5 May 2020
05 May 2020 AD01 Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 5 May 2020
07 Apr 2020 CH01 Director's details changed for Mr Peter Guy Prickett on 7 April 2020
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
04 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
13 Mar 2019 TM01 Termination of appointment of Jason Mark Taylor as a director on 13 March 2019
30 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 MR01 Registration of charge 082581240004, created on 8 December 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates