Advanced company searchLink opens in new window

ROMILEY GLASS AND WINDOWS LIMITED

Company number 04636708

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
31 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 72 Green Lane Romiley Stockport Cheshire SK6 3JN on 31 March 2011
31 Mar 2011 AP01 Appointment of Mr John Raymond Burrows as a director
31 Mar 2011 TM01 Termination of appointment of Neil Burrows as a director
31 Mar 2011 TM02 Termination of appointment of John Burrows as a secretary
23 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders