CHESHIRE GLASS AND MIRROR FACTORY LIMITED
Company number 09610450
- Company Overview for CHESHIRE GLASS AND MIRROR FACTORY LIMITED (09610450)
- Filing history for CHESHIRE GLASS AND MIRROR FACTORY LIMITED (09610450)
- People for CHESHIRE GLASS AND MIRROR FACTORY LIMITED (09610450)
- More for CHESHIRE GLASS AND MIRROR FACTORY LIMITED (09610450)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
03 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
21 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 October 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Paul Russell as a person with significant control on 15 February 2017 | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Mark Raymond Anderson as a director on 15 February 2017 | |
25 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-10-24
|
|
24 Oct 2016 | AD01 | Registered office address changed from , 11 Park Square, Ashton-Under-Lyne, Lancashire, OL6 9RT, United Kingdom to Unit H1 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF on 24 October 2016 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|