- Company Overview for EXPRESS GLASS GROUP LIMITED (03569826)
- Filing history for EXPRESS GLASS GROUP LIMITED (03569826)
- People for EXPRESS GLASS GROUP LIMITED (03569826)
- Charges for EXPRESS GLASS GROUP LIMITED (03569826)
- Insolvency for EXPRESS GLASS GROUP LIMITED (03569826)
- More for EXPRESS GLASS GROUP LIMITED (03569826)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2018 | 600 |
Appointment of a voluntary liquidator
|
|
14 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Jan 2016 | AC92 | Restoration by order of the court | |
23 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2014 | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | LIQ MISC OC | Court order insolvency:court order to replace liquidator | |
13 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2013 | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2012 | |
16 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Feb 2011 | AD01 | Registered office address changed from Barnston House Beacon Lane Heswall Wirrall CH60 0EE on 24 February 2011 | |
23 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2010 | AR01 |
Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
20 Jul 2010 | CH01 | Director's details changed for David George Norris on 26 May 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Christine Norris on 26 May 2010 | |
20 Jul 2010 | CH01 | Director's details changed for William John Mckenna on 26 May 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Patrick John Murray on 26 May 2010 | |
26 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association |