- Company Overview for ARCHITECTURAL GLAZED FACADES LIMITED (03898180)
- Filing history for ARCHITECTURAL GLAZED FACADES LIMITED (03898180)
- People for ARCHITECTURAL GLAZED FACADES LIMITED (03898180)
- Charges for ARCHITECTURAL GLAZED FACADES LIMITED (03898180)
- Insolvency for ARCHITECTURAL GLAZED FACADES LIMITED (03898180)
- More for ARCHITECTURAL GLAZED FACADES LIMITED (03898180)
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) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2021 | AD01 | Registered office address changed from C/O Ensors the Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 17 December 2021 | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2021 | |
06 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2020 | |
09 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
21 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2016 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2015 | |
23 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Mar 2013 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 18 March 2013 | |
12 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | TM02 | Termination of appointment of Louise Parker as a secretary | |
02 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders |