Advanced company searchLink opens in new window

HYTECH GLASS LIMITED

Company number 02495641

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)
09 Apr 2024 AM10 Administrator's progress report
28 Feb 2024 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 28 February 2024
21 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
04 Oct 2023 AM06 Notice of deemed approval of proposals
15 Sep 2023 AM03 Statement of administrator's proposal
08 Sep 2023 AD01 Registered office address changed from 75 Cherry Avenue Liverpool Merseyside L4 6UY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 September 2023
08 Sep 2023 AM01 Appointment of an administrator
08 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
01 Aug 2022 TM01 Termination of appointment of Michael Darren Welch as a director on 29 July 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
21 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
18 Sep 2018 AP01 Appointment of Ms Amanda Jane Clarke as a director on 17 September 2018
01 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 28 February 2018
12 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
10 May 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Jul 2015 MR01 Registration of charge 024956410005, created on 10 July 2015