Bolton
BL1 4QR
Website | www.glassfabs.com |
---|---|
Telephone | 07 794362524 |
Telephone region | Mobile |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Chris Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231 |
Current Liabilities | £11,910 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
20 June 2016 | Delivered on: 22 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 24 June 2019 (21 pages) |
13 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
13 July 2018 | Statement of affairs (10 pages) |
13 July 2018 | Appointment of a voluntary liquidator (4 pages) |
13 July 2018 | Resolutions
|
13 June 2018 | Registered office address changed from PO Box OL16 2AU Units 2/3 Heritage Park Heritage Park Chichester Street Rochdale Greater Manchester OL16 2AU United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 June 2018 (2 pages) |
8 May 2018 | Satisfaction of charge 083976840001 in full (1 page) |
3 April 2018 | Registration of charge 083976840002, created on 29 March 2018 (22 pages) |
15 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Registered office address changed from Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU England to PO Box OL16 2AU Units 2/3 Heritage Park Heritage Park Chichester Street Rochdale Greater Manchester OL16 2AU on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU England to PO Box OL16 2AU Units 2/3 Heritage Park Heritage Park Chichester Street Rochdale Greater Manchester OL16 2AU on 1 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 November 2016 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU on 9 November 2016 (1 page) |
22 June 2016 | Registration of charge 083976840001, created on 20 June 2016 (8 pages) |
22 June 2016 | Registration of charge 083976840001, created on 20 June 2016 (8 pages) |
4 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 June 2015 | Registered office address changed from 140 Glenwood Drive Middleton Manchester M24 2TL to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 140 Glenwood Drive Middleton Manchester M24 2TL to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 140 Glenwood Drive Middleton Manchester M24 2TL to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 October 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
19 October 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|