Advanced company searchLink opens in new window

SIDCUP DOUBLE GLAZING LTD

Company number 07048309

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
01 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 December 2018
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
11 Jun 2018 4.68 Liquidators' statement of receipts and payments to 16 December 2016
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
05 May 2016 AD01 Registered office address changed from 16 Cambria Close Sidcup Kent DA15 8BW to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016
31 Dec 2015 4.20 Statement of affairs with form 4.19
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
25 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2015 CERTNM Company name changed a & e glazing LIMITED\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-10-15
04 Nov 2015 CONNOT Change of name notice
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 Oct 2013 AD02 Register inspection address has been changed from 16 Cambria Close Sidcup Kent DA15 8VW England
30 Oct 2013 AD01 Registered office address changed from 16 Cambria Close Sidcup Kent DA15 8VW England on 30 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders