- Company Overview for LOCAL GLAZIERS UK LTD (08112000)
- Filing history for LOCAL GLAZIERS UK LTD (08112000)
- People for LOCAL GLAZIERS UK LTD (08112000)
- Insolvency for LOCAL GLAZIERS UK LTD (08112000)
- More for LOCAL GLAZIERS UK LTD (08112000)
| 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
|
|
| 13 Feb 2023 | LIQ02 | Statement of affairs | |
| 30 May 2022 | CERTNM |
Company name changed warrington glass LTD\certificate issued on 30/05/22
|
|
| 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 |