Advanced company searchLink opens in new window

UPPER GLASS CLEANING LIMITED

Company number 05801785

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2011 DS01 Application to strike the company off the register
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
21 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
01 May 2009 363a Return made up to 30/04/09; full list of members
01 May 2009 287 Registered office changed on 01/05/2009 from razel house green lane kingswinford west midlands DY6 7QH
19 Jun 2008 AA Accounts made up to 31 May 2008
13 Jun 2008 288c Secretary's Change of Particulars / dawn harris / 16/05/2008 / HouseName/Number was: , now: rozel house; Street was: 1 alder avenue, now: green lane; Post Town was: kidderminster, now: kingswinford; Region was: worcestershire, now: west midlands; Post Code was: DY10 2LD, now: DY6 7QH
13 Jun 2008 288c Director's Change of Particulars / david harris / 16/05/2008 / HouseName/Number was: , now: rozel house; Street was: 1 alder avenue, now: green lane; Post Town was: kidderminster, now: kingswinford; Region was: worcestershire, now: west midlands; Post Code was: DY10 2LD, now: DY6 7QH
13 Jun 2008 287 Registered office changed on 13/06/2008 from 1 alder avenue kidderminster worcs DY10 2LD
09 May 2008 363a Return made up to 02/05/08; full list of members
20 Jul 2007 AA Accounts made up to 31 May 2007
04 May 2007 363a Return made up to 02/05/07; full list of members
09 Jun 2006 287 Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
09 Jun 2006 288a New secretary appointed
09 Jun 2006 288a New director appointed
31 May 2006 288b Director resigned
31 May 2006 288b Secretary resigned
02 May 2006 NEWINC Incorporation