Advanced company searchLink opens in new window

GLAZE AUTO PARTS LIMITED

Company number 04101271

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)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
08 Jun 2023 SH20 Statement by Directors
08 Jun 2023 SH19 Statement of capital on 8 June 2023
  • GBP 1
08 Jun 2023 CAP-SS Solvency Statement dated 05/06/23
08 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2023 AD01 Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 MR04 Satisfaction of charge 1 in full
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 6 August 2021
23 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with updates
14 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
07 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 13,000
07 Oct 2019 SH03 Purchase of own shares.
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 PSC07 Cessation of Mark Allan Leason as a person with significant control on 30 August 2019
03 Sep 2019 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 30 August 2019
03 Sep 2019 TM01 Termination of appointment of Robert George Williams as a director on 30 August 2019
03 Sep 2019 TM01 Termination of appointment of Mark Alan Leason as a director on 30 August 2019