Advanced company searchLink opens in new window

G. SMITH GLAZING SERVICES LIMITED

Company number 06849329

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2019 AD01 Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 26 June 2019
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
12 Jun 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 9 January 2018
25 Jan 2017 AD01 Registered office address changed from 9 Chapel Close Unsworth Bury Lancashire BL9 8DF to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 25 January 2017
24 Jan 2017 600 Appointment of a voluntary liquidator
24 Jan 2017 4.20 Statement of affairs with form 4.19
24 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
21 May 2015 AA Total exemption small company accounts made up to 31 March 2013
21 May 2015 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
02 Feb 2015 AD01 Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to 9 Chapel Close Unsworth Bury Lancashire BL9 8DF on 2 February 2015
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
07 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders