Advanced company searchLink opens in new window

K SEAL GLASS LIMITED

Company number 03198140

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)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
13 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Oct 2017 AM10 Administrator's progress report
28 Apr 2017 2.23B Result of meeting of creditors
06 Apr 2017 2.17B Statement of administrator's proposal
05 Apr 2017 AD01 Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 5 April 2017
04 Apr 2017 2.12B Appointment of an administrator
07 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Nov 2013 MR01 Registration of charge 031981400003
03 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Keith Nethercott on 1 October 2011
14 Mar 2012 CH01 Director's details changed for Stephen Eric Woolley on 14 March 2012