- Company Overview for GLASSFIBRE TECHNOLOGIES LIMITED (07832077)
- Filing history for GLASSFIBRE TECHNOLOGIES LIMITED (07832077)
- People for GLASSFIBRE TECHNOLOGIES LIMITED (07832077)
- Charges for GLASSFIBRE TECHNOLOGIES LIMITED (07832077)
- Insolvency for GLASSFIBRE TECHNOLOGIES LIMITED (07832077)
- More for GLASSFIBRE TECHNOLOGIES LIMITED (07832077)
| 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) |
|---|---|---|---|
| 25 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 25 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 16 June 2015 | |
| 05 Feb 2015 | 2.24B | Administrator's progress report to 1 January 2015 | |
| 19 Sep 2014 | F2.18 | Notice of deemed approval of proposals | |
| 03 Sep 2014 | 2.17B | Statement of administrator's proposal | |
| 21 Jul 2014 | AD01 | Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB to Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester Worcestershire WR1 1DS on 21 July 2014 | |
| 11 Jul 2014 | 2.12B | Appointment of an administrator | |
| 06 Feb 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
| 06 Feb 2014 | CH01 | Director's details changed for Ms Joanna Clewer on 7 October 2013 | |
| 06 Feb 2014 | CH01 | Director's details changed for Ms Joanna Clewer on 7 October 2013 | |
| 06 Feb 2014 | AD01 | Registered office address changed from Pathways Suite Station Road Pershore Worcestershire WR10 2DB England on 6 February 2014 | |
| 05 Feb 2014 | AD01 | Registered office address changed from the Courtyard 19 High Street Pershore Worcestershire WR10 1AA England on 5 February 2014 | |
| 22 Nov 2013 | MR01 | Registration of charge 078320770002 | |
| 15 Nov 2013 | MR01 | Registration of charge 078320770001 | |
| 12 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
| 11 Jul 2013 | AP01 | Appointment of Ms Joanna Clewer as a director | |
| 11 Jul 2013 | TM01 | Termination of appointment of Jason Gwin as a director | |
| 26 Feb 2013 | TM01 | Termination of appointment of David Davis as a director | |
| 07 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
| 02 Nov 2011 | NEWINC |
Incorporation
|