Advanced company searchLink opens in new window

GLASS'S HOLDINGS LIMITED

Company number 03594983

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)
17 Jul 2023 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 July 2023
17 Jul 2023 LIQ01 Declaration of solvency
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-04
02 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
05 Jul 2022 AP01 Appointment of Mr Thomas Edward Ovenden as a director on 5 July 2022
05 Jul 2022 AP01 Appointment of Mr Laurence Scott Jacobson as a director on 5 July 2022
16 Mar 2022 RP04PSC02 Second filing for the notification of Candle Financing Ltd as a person with significant control
23 Dec 2021 PSC05 Change of details for Candle Financing Ltd as a person with significant control on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 December 2021
15 Oct 2021 TM01 Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021
15 Oct 2021 AP01 Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 MR04 Satisfaction of charge 5 in full
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
03 Jul 2018 PSC07 Cessation of Timothy B Flynn as a person with significant control on 3 July 2018
03 Jul 2018 PSC02 Notification of Candle Financing Ltd as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/03/2022.
05 Jan 2018 PSC01 Notification of Timothy Flynn as a person with significant control on 6 April 2016