THE GLASS TREE LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
22/02/2322 February 2023 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Secretary's details changed for Donald Haley on 2021-12-03 |
03/12/213 December 2021 | Change of details for Mrs Sheridan Lucy Haley as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Change of details for Mr Donald Haley as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Director's details changed for Donald Haley on 2021-12-03 |
03/12/213 December 2021 | Director's details changed for Sheridan Lucy Haley on 2021-12-03 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHERIDAN LUCY HALEY / 06/04/2016 |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DONALD HALEY / 06/04/2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | 30/06/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/07/143 July 2014 | 30/06/14 NO CHANGES |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/05/1330 May 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | 30/06/11 NO CHANGES |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
02/07/092 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/07/075 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: C/O GREENWOOD & WILSON THE OLD SCHOOL THE STENNACK, ST IVES CORNWALL TR26 1QU |
19/07/0619 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
01/07/051 July 2005 | SECRETARY RESIGNED |
01/07/051 July 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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