Advanced company searchLink opens in new window

BLUE ARCHITECTURAL GLAZING LIMITED

Company number 07100695

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)
04 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
15 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Aug 2012 4.20 Statement of affairs with form 4.19
06 Aug 2012 600 Appointment of a voluntary liquidator
06 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jul 2012 AD01 Registered office address changed from 33-37 Kingsway Kirkby-in-Ashfield Nottingham Nottingham NG17 7DR United Kingdom on 19 July 2012
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 6
19 Dec 2011 AP01 Appointment of Mr Adam Cutts as a director
01 Nov 2011 TM01 Termination of appointment of Stuart Walker as a director
01 Nov 2011 TM01 Termination of appointment of Carolyn Walker as a director
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Ms Carolyn Downing on 16 December 2010
04 Jan 2011 CH01 Director's details changed for Mr Stuart Walker on 9 December 2010
04 Jan 2011 CH01 Director's details changed for Mr Stewart Bailey on 9 December 2010
04 Jan 2011 CH01 Director's details changed for Ms Carolyn Downing on 9 December 2010
10 Mar 2010 AP01 Appointment of Mr Stewart Bailey as a director
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 6
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted