About

Registered Number: 03950094
Date of Incorporation: 17/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

 

Glassline Ltd was registered on 17 March 2000 with its registered office in Poole, Dorset, it's status is listed as "Active". Glassline Ltd has 4 directors listed as Dlugosz, Przemyslaw, Hall, Graham Jonathan Neale, Hanaghan, Steven John, Trewin, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DLUGOSZ, Przemyslaw 01 February 2015 - 1
HANAGHAN, Steven John 21 March 2000 22 June 2000 1
TREWIN, Michael 01 September 2010 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HALL, Graham Jonathan Neale 21 March 2000 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 19 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 13 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 31 March 2015
RESOLUTIONS - N/A 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 18 June 2012
SH01 - Return of Allotment of shares 15 June 2012
SH01 - Return of Allotment of shares 15 June 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
1.4 - Notice of completion of voluntary arrangement 15 February 2012
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 05 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 January 2011
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 15 June 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 January 2010
1.1 - Report of meeting approving voluntary arrangement 21 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 10 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 30 November 2005
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 April 2005
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
395 - Particulars of a mortgage or charge 20 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
225 - Change of Accounting Reference Date 24 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2012 Outstanding

N/A

Debenture 08 October 2008 Fully Satisfied

N/A

Fixed and floating charge 15 March 2007 Fully Satisfied

N/A

Mortgage debenture 13 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.