- Company Overview for GLAZEWELL GLASS (T.V.T.E.) LIMITED (01697717)
- Filing history for GLAZEWELL GLASS (T.V.T.E.) LIMITED (01697717)
- People for GLAZEWELL GLASS (T.V.T.E.) LIMITED (01697717)
- Charges for GLAZEWELL GLASS (T.V.T.E.) LIMITED (01697717)
- Insolvency for GLAZEWELL GLASS (T.V.T.E.) LIMITED (01697717)
- More for GLAZEWELL GLASS (T.V.T.E.) LIMITED (01697717)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2018 | |
28 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2017 | |
24 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2016 | |
05 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from Glazewell House 9Th Avenue East Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 23 September 2014 | |
22 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
15 Oct 2010 | TM02 | Termination of appointment of Susan Kellett as a secretary | |
15 Oct 2010 | CH01 | Director's details changed for Jeremy Birks on 1 August 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Timothy Birks on 1 August 2010 | |
20 Sep 2010 | TM02 | Termination of appointment of Susan Kellett as a secretary | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Sep 2009 | 363a | Return made up to 01/08/09; full list of members |