Advanced company searchLink opens in new window

GLASTEX MANUFACTURING LIMITED

Company number 01357954

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2019 AD01 Registered office address changed from Enterprise House 260 Chorley New Road Horwich Bolton BL6 5NY to Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 1 October 2019
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
30 Sep 2019 LIQ02 Statement of affairs
16 Aug 2019 TM01 Termination of appointment of Kevan Boardman as a director on 13 August 2019
16 Aug 2019 AP01 Appointment of Mrs Adele Leigh as a director on 13 August 2019
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000
15 Sep 2015 CH01 Director's details changed for Kevan Boardman on 11 September 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Mar 2015 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3,000