GLASSWORK SPECIALISTS LIMITED

Stamford House Stamford House, Sale, M33 2DH, Manchester
StatusDISSOLVED
Company No.11492315
CategoryPrivate Limited Company
Incorporated31 Jul 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution20 Mar 2024
Years3 months, 16 days

SUMMARY

GLASSWORK SPECIALISTS LIMITED is an dissolved private limited company with number 11492315. It was incorporated 5 years, 11 months, 5 days ago, on 31 July 2018 and it was dissolved 3 months, 16 days ago, on 20 March 2024. The company address is Stamford House Stamford House, Sale, M33 2DH, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 2 Stadium Road Wirral CH62 3AE England

New address: Stamford House Northenden Road Sale Manchester M33 2DH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Nethercott

Termination date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jay Nethercott

Cessation date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Bolger

Notification date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Bolger

Appointment date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: 95 Greendale Road Port Sunlight Wirral CH62 4XE

New address: 2 Stadium Road Wirral CH62 3AE

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brandon Lee Thomas

Cessation date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jay Nethercott

Notification date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Lee Thomas

Termination date: 2021-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Nethercott

Appointment date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 5 Willington Avenue Wirral CH62 9EB United Kingdom

New address: 95 Greendale Road Port Sunlight Wirral CH62 4XE

Documents

View document PDF

Incorporation company

Date: 31 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBU VENTURES LIMITED

8 NOVELLO COURT,LONDON,N1 8RH

Number:11252555
Status:ACTIVE
Category:Private Limited Company

COMMUNITY SPIRIT CIC

PLACE IN THE PARK LISCARD ROAD,WIRRAL,CH44 9AE

Number:09329359
Status:ACTIVE
Category:Community Interest Company

KITES NEST FREEHOLD LIMITED

KITES NEST,HASTINGS,TN34 2JL

Number:08866663
Status:ACTIVE
Category:Private Limited Company

LITTLE LUXURIES BY KATE LIMITED

2 SAXON HILL, QUEBEC AVENUE,WESTERHAM,TN16 1HH

Number:10565493
Status:ACTIVE
Category:Private Limited Company

MEDINA TERRACE MANAGEMENT COMPANY LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:05509555
Status:ACTIVE
Category:Private Limited Company

SETLLA GROUP LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11925443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source