- Company Overview for AMAZING GLAZING (WIDNES) LIMITED (04353139)
- Filing history for AMAZING GLAZING (WIDNES) LIMITED (04353139)
- People for AMAZING GLAZING (WIDNES) LIMITED (04353139)
- More for AMAZING GLAZING (WIDNES) LIMITED (04353139)
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) |
---|---|---|---|
01 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from Appleton Village Widnes Cheshire WA8 6EQ to Suite 4 Condie House Appleton Village Widnes WA8 6EQ on 22 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Charles Frederick Salem as a director on 12 September 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
09 Mar 2021 | PSC07 | Cessation of Charles Frederick Salem as a person with significant control on 1 September 2020 | |
02 Mar 2021 | PSC01 | Notification of Michael Charles James as a person with significant control on 1 September 2020 | |
02 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Michael Charles James as a director on 1 September 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Charles Frederick Salem on 3 June 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Geoffrey Sidney Rawlinson as a director on 13 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Carolyn Rawlinson as a director on 13 July 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of Carolyn Rawlinson as a secretary on 13 July 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |