- Company Overview for A CLASS GLAZING (BEXLEY) LIMITED (02001113)
- Filing history for A CLASS GLAZING (BEXLEY) LIMITED (02001113)
- People for A CLASS GLAZING (BEXLEY) LIMITED (02001113)
- Charges for A CLASS GLAZING (BEXLEY) LIMITED (02001113)
- Insolvency for A CLASS GLAZING (BEXLEY) LIMITED (02001113)
- More for A CLASS GLAZING (BEXLEY) LIMITED (02001113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2024 | |
11 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2023 | |
14 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 | |
20 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2021 | |
15 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2020 | |
19 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2018 | |
13 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2017 | |
27 May 2016 | AD01 | Registered office address changed from 57/59 High Street Bexley Kent DA5 1AB to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 May 2016 | |
25 May 2016 | 600 | Appointment of a voluntary liquidator | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Wyndham Stewart Williams on 3 October 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Wyndham Stewart Williams on 25 April 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders |