Advanced company searchLink opens in new window

A CLASS GLAZING (BEXLEY) LIMITED

Company number 02001113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
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
  • GBP 70,000
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
  • GBP 70,000
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
  • GBP 70,000
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
23 Sep 2011 TM02 Termination of appointment of Doreen Williams as a secretary