- Company Overview for SIDCUP DOUBLE GLAZING LTD (07048309)
- Filing history for SIDCUP DOUBLE GLAZING LTD (07048309)
- People for SIDCUP DOUBLE GLAZING LTD (07048309)
- Insolvency for SIDCUP DOUBLE GLAZING LTD (07048309)
- More for SIDCUP DOUBLE GLAZING LTD (07048309)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |