Advanced company searchLink opens in new window

GLASSBLOCKS LIMITED

Company number 02582479

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)
01 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 AD01 Registered office address changed from Chareau House, 1 Miles Street Oldham Lancashire OL1 3NW to Unit 4 Cromford Street Oldham OL1 4EA on 24 May 2017
24 May 2017 TM02 Termination of appointment of David John Joyce as a secretary on 24 May 2017
24 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
24 May 2017 TM01 Termination of appointment of David John Joyce as a director on 21 May 2017
24 May 2017 AP01 Appointment of Mr David John Holland as a director on 11 May 2017
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2