Advanced company searchLink opens in new window

GLASSFIRE (LEISURE) LIMITED

Company number 06485614

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 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 27 May 2013
31 May 2012 AD01 Registered office address changed from 45 Gayton Road Heswall Wirral Merseyside CH60 8QE England on 31 May 2012
31 May 2012 4.20 Statement of affairs with form 4.19
31 May 2012 600 Appointment of a voluntary liquidator
31 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-28
23 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 130
23 Apr 2012 AD01 Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 23 April 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
31 Jan 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
15 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Robert Alan John Murch on 28 January 2010
15 Apr 2010 CH01 Director's details changed for Oliver James Green on 28 January 2010
28 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
01 Apr 2009 88(2) Capitals not rolled up
27 Mar 2009 363a Return made up to 28/01/09; full list of members
03 Sep 2008 288b Appointment Terminated Director christine avis
03 Sep 2008 288b Appointment Terminated Secretary north west registration services (1994) LIMITED
03 Sep 2008 288a Director appointed robert alan john murch
03 Sep 2008 288a Director appointed oliver james green
03 Sep 2008 288a Secretary appointed alan norman murch