Company NameGLAS Feuer Stahl Limited
Company StatusDissolved
Company Number09459645
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven David Hunter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 B
Rivergreen Ind Centre, Pallion
Sunderland
Tyne & Wear
SR4 6AD
Director NameMr Joshua James Tuckwell
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 B
Rivergreen Ind Centre, Pallion
Sunderland
Tyne & Wear
SR4 6AD
Secretary NameMr Joshua James Tuckwell
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 B
Rivergreen Ind Centre, Pallion
Sunderland
Tyne & Wear
SR4 6AD

Location

Registered AddressUnit 4 B
Rivergreen Ind Centre, Pallion
Sunderland
Tyne & Wear
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 February 2021Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 May 2020Order of court to wind up (3 pages)
7 February 2020Termination of appointment of Joshua James Tuckwell as a secretary on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Joshua James Tuckwell as a director on 7 February 2020 (1 page)
7 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 December 2016Change of share class name or designation (2 pages)
1 December 2016Change of share class name or designation (2 pages)
23 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 100
(23 pages)
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 100
(23 pages)