Advanced company searchLink opens in new window

LOCAL GLAZIERS UK LTD

Company number 08112000

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)
05 May 2025 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
17 Oct 2023 600 Appointment of a voluntary liquidator
25 Aug 2023 LIQ10 Removal of liquidator by court order
13 Feb 2023 AD01 Registered office address changed from Flat 10 Chapel Court Northwich CW9 8AX England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 February 2023
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
13 Feb 2023 LIQ02 Statement of affairs
30 May 2022 CERTNM Company name changed warrington glass LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
22 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
24 Nov 2021 CH01 Director's details changed for Mr William Wayman on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 130a Witton Street Northwich CW9 5NP England to Flat 10 Chapel Court Northwich CW9 8AX on 24 November 2021
02 Aug 2021 AD01 Registered office address changed from Flat 4 Chapel Court London Road Northwich CW9 8AX England to 130a Witton Street Northwich CW9 5NP on 2 August 2021
23 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
31 Oct 2019 CH01 Director's details changed for Mr William Wayman on 20 October 2019
31 Oct 2019 PSC04 Change of details for Mr William Wayman as a person with significant control on 20 October 2019
16 Sep 2019 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
01 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Nov 2017 AD01 Registered office address changed from 19 the Old Orchard Antrobus Northwich Cheshire CW9 6LH England to Flat 4 Chapel Court London Road Northwich CW9 8AX on 20 November 2017
20 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017