00117548 LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/10/2219 October 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

12/07/1312 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013

View Document

30/05/1330 May 2013 INSOLVENCY:ORDER OF COURT REMOVING ANGUS MATTHEW MARTIN AS LIQUIDATOR OF THE COMPANY

View Document

30/05/1330 May 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012

View Document

25/05/1125 May 2011 INSOLVENCY:FORM 2.39B NOTICE OF VACATION OF OFFICE

View Document

11/05/1111 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/02/111 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2011

View Document

30/12/1030 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/08/104 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2010

View Document

23/02/1023 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2010:AMENDING FORM

View Document

12/02/1012 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2010

View Document

18/12/0918 December 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/08/097 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009

View Document

06/08/096 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009

View Document

04/05/094 May 2009

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM
BARLASTON
STOKE ON TRENT
STAFFORDSHIRE
ST12 9ES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK DOWNIE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY JONES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BLAKEMORE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FYFE

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/04/091 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/03/0911 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/099 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 20/01/2009

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FOLEY

View Document

15/01/0915 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MCGOOKIN

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BRADLEY

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ELIZABETH BLAKEMORE

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ANTHONY JONES

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK LINDSAY DOWNIE

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DAVID FYFE

View Document

01/12/071 December 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM:
REDHOUSE GLASSWORKS
STOURBRIDGE
WEST MIDLANDS
DY8 4AA

View Document

17/05/0217 May 2002

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 AUDITOR'S RESIGNATION

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM:
RED HOUSE GLASS WORKS
WORDSLEY
STOURBRIDGE
STAFFS DY8 4AA

View Document

04/03/964 March 1996

View Document

11/01/9611 January 1996 ADOPT MEM AND ARTS 23/11/95

View Document

07/11/957 November 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 SECRETARY RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 FULL GROUP ACCOUNTS MADE UP TO 26/02/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 FULL GROUP ACCOUNTS MADE UP TO 27/02/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 AUDITOR'S RESIGNATION

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/10/9322 October 1993 AUDITOR'S RESIGNATION

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 FULL GROUP ACCOUNTS MADE UP TO 01/03/92

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 FULL GROUP ACCOUNTS MADE UP TO 03/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 04/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 CONVERSION OF SHARES 18/09/90

View Document

16/10/9016 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 AUDITOR'S RESIGNATION

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 12/12/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL GROUP ACCOUNTS MADE UP TO 26/02/89

View Document

04/11/884 November 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/88

View Document

23/04/8823 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 ALTER MEM AND ARTS 080787

View Document

27/07/8727 July 1987 FULL GROUP ACCOUNTS MADE UP TO 01/03/87

View Document

06/12/866 December 1986 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/86

View Document

28/05/8628 May 1986 DIRECTOR RESIGNED

View Document

08/11/828 November 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

08/11/828 November 1982 ANNUAL RETURN MADE UP TO 04/06/82

View Document

01/05/801 May 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/7614 July 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/115 September 1911 CERTIFICATE OF INCORPORATION

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