Advanced company searchLink opens in new window

ABBEYDALE GLASS & GLAZING LIMITED

Company number 03598770

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)
30 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2013 4.68 Liquidators' statement of receipts and payments to 28 October 2013
09 May 2013 4.68 Liquidators' statement of receipts and payments to 28 April 2013
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 October 2012
31 May 2012 4.68 Liquidators' statement of receipts and payments to 28 April 2012
07 Nov 2011 4.68 Liquidators' statement of receipts and payments to 28 October 2011
22 Aug 2011 AD01 Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 22 August 2011
11 May 2011 4.68 Liquidators' statement of receipts and payments to 28 April 2011
31 Mar 2011 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator :- a w Shackleton replaces l m Green 07/03/2011
31 Mar 2011 4.40 Notice of ceasing to act as a voluntary liquidator
31 Mar 2011 600 Appointment of a voluntary liquidator
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 28 October 2010
06 May 2010 4.68 Liquidators' statement of receipts and payments to 28 April 2010
25 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
02 Nov 2008 4.20 Statement of affairs with form 4.19
02 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-29
02 Nov 2008 600 Appointment of a voluntary liquidator
14 Oct 2008 287 Registered office changed on 14/10/2008 from the old school house leckhampton road cheltenham gloucestershire GL53 0AX
18 Jul 2008 363a Return made up to 16/07/08; full list of members
03 May 2008 395 Particulars of a mortgage or charge / charge no: 4
27 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2008 288b Director resigned
07 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
07 Jan 2008 288c Director's particulars changed