|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2019
|
27 Feb 2019
Application to strike the company off the register
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 28 June 2018 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of Heritage Glass (Shrewsbury) Limited as a person with significant control on 1 August 2017
|
|
|
28 Jun 2018
|
28 Jun 2018
Cessation of Heritage Glass (Shrewsbury) Limited as a person with significant control on 1 August 2017
|
|
|
07 Mar 2018
|
07 Mar 2018
Previous accounting period shortened from 30 June 2018 to 28 February 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Termination of appointment of Andrew Michael Neale as a director on 2 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Termination of appointment of Andrew Stephen Gibbons as a director on 2 January 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW England to 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW on 3 August 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW England to 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW on 1 August 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY3 9BW England to 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW on 1 August 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Change of details for Mr Anthony Dominic Randall as a person with significant control on 1 August 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Incorporation
|