Advanced company searchLink opens in new window

WESSEX GLAZING SUPPLIES LTD.

Company number 04623855

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 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
16 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
29 Mar 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
07 Jul 2011 AD01 Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011
28 Jun 2011 600 Appointment of a voluntary liquidator
18 Mar 2011 AD01 Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH on 18 March 2011
11 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2011 600 Appointment of a voluntary liquidator
18 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
23 Oct 2009 AA Partial exemption accounts made up to 31 December 2008
09 Jul 2009 288c Director's change of particulars / andrew legg / 02/01/2009
09 Jul 2009 288c Secretary's change of particulars / chantelle legg / 02/01/2009
23 Feb 2009 363a Return made up to 23/12/08; full list of members
11 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Oct 2008 288a Secretary appointed chantelle legg
16 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
15 May 2008 288b Appointment terminated secretary debra kennett
04 Mar 2008 288c Director's change of particulars / andrew legg / 15/02/2008