Advanced company searchLink opens in new window

GLASSWORKS MANCO LIMITED

Company number 09321141

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2021 AD01 Registered office address changed from Acre House, 11/15 William Road London NW1 3ER England to 29th Floor 40 Bank Street London E14 5NR on 21 August 2021
20 Aug 2021 LIQ01 Declaration of solvency
18 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-05
17 Aug 2021 600 Appointment of a voluntary liquidator
29 Dec 2020 MR04 Satisfaction of charge 093211410001 in full
07 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
05 May 2020 AA01 Previous accounting period extended from 29 August 2019 to 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Chong Chee Lui as a director on 31 December 2019
08 Jan 2020 AP01 Appointment of Alan Yew Kuen Tang as a director on 1 January 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
28 Mar 2019 PSC01 Notification of Kim Choo Tan as a person with significant control on 15 March 2019
28 Mar 2019 PSC01 Notification of Chee Siong Ng as a person with significant control on 15 March 2019
28 Mar 2019 PSC01 Notification of Chee Tat Philip Ng as a person with significant control on 15 March 2019
28 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 28 March 2019
18 Mar 2019 TM01 Termination of appointment of Anthony Richard Malkin as a director on 15 March 2019
18 Mar 2019 TM01 Termination of appointment of Michael Anthony James Sharples as a director on 15 March 2019
18 Mar 2019 AP01 Appointment of Ms Joanna Yin Yin Gok as a director on 15 March 2019
18 Mar 2019 AD01 Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB to Acre House, 11/15 William Road London NW1 3ER on 18 March 2019
18 Mar 2019 TM02 Termination of appointment of Andrea Gerrish as a secretary on 15 March 2019
18 Mar 2019 AP01 Appointment of Mr Chong Chee Lui as a director on 15 March 2019
15 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates