Advanced company searchLink opens in new window

ACCESS GLAZING LIMITED

Company number 12103770

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)
09 Sep 2023 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 169 Union Street Oldham United Kingdom OL1 1TD on 9 September 2023
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
09 Sep 2023 LIQ02 Statement of affairs
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Sep 2022 PSC04 Change of details for Mr Austin Daboh as a person with significant control on 19 April 2021
28 Sep 2022 CH01 Director's details changed for Mr Austin Daboh on 19 April 2021
26 Jul 2022 CH03 Secretary's details changed for Mr Austin Daboh on 26 July 2022
26 Jul 2022 PSC04 Change of details for Mr Austin Daboh as a person with significant control on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Austin Daboh on 26 July 2022
23 Nov 2021 AA Micro company accounts made up to 31 July 2021
14 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 14 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
20 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
22 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 4