DL GLASS LTD

Company Documents

DateDescription
30/10/2530 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-11

View Document

27/10/2527 October 2025 NewRemoval of liquidator by court order

View Document

27/10/2527 October 2025 NewAppointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-09-21

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Statement of affairs

View Document

07/08/247 August 2024 Termination of appointment of Norman Simpson as a director on 2024-03-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Appointment of Norman Simpson as a director on 2022-02-02

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN SIMPSON

View Document

10/05/1910 May 2019 SOLVENCY STATEMENT DATED 18/04/19

View Document

10/05/1910 May 2019 STATEMENT BY DIRECTORS

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1910 May 2019 REDUCE ISSUED CAPITAL 18/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANDREW SIMPSON / 22/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079563180001

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SIMPSON / 03/11/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/03/1431 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/13 STATEMENT OF CAPITAL GBP 20100

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/05/1330 May 2013 PREVSHO FROM 28/02/2013 TO 30/11/2012

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED NORMAN SIMPSON

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company