Advanced company searchLink opens in new window

GLASSBLOCK (POOLE) LIMITED

Company number 02676004

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)
26 Mar 2015 MR04 Satisfaction of charge 182 in full
26 Mar 2015 MR04 Satisfaction of charge 185 in full
26 Mar 2015 MR04 Satisfaction of charge 189 in full
26 Mar 2015 MR04 Satisfaction of charge 190 in full
26 Mar 2015 MR04 Satisfaction of charge 179 in full
26 Mar 2015 MR04 Satisfaction of charge 184 in full
26 Mar 2015 MR04 Satisfaction of charge 152 in full
26 Mar 2015 MR04 Satisfaction of charge 188 in full
06 Feb 2015 MR01 Registration of charge 026760040192, created on 2 February 2015
30 Jan 2015 MR04 Satisfaction of charge 163 in full
30 Jan 2015 MR04 Satisfaction of charge 153 in full
20 Jan 2015 CERTNM Company name changed seven developments LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 103
06 Jan 2015 RM01 Appointment of receiver or manager
17 Nov 2014 TM01 Termination of appointment of Brenda Evelyn Mitchell as a director on 31 October 2014
06 Oct 2014 AD01 Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA to 31/33 Commercial Road Poole Dorset BH14 0HU on 6 October 2014
25 Mar 2014 MR01 Registration of charge 026760040191
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Feb 2014 AAMD Amended full accounts made up to 30 June 2011
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 103
19 Feb 2013 AA01 Previous accounting period extended from 29 June 2012 to 29 December 2012
04 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 190