- Company Overview for TECHNICAL GLASS CAMBRIDGE LIMITED (03947687)
- Filing history for TECHNICAL GLASS CAMBRIDGE LIMITED (03947687)
- People for TECHNICAL GLASS CAMBRIDGE LIMITED (03947687)
- More for TECHNICAL GLASS CAMBRIDGE LIMITED (03947687)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Anthony Peter Jordan as a director on 24 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Richard John Harris Dunn as a director on 23 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Sep 2017 | AP03 | Appointment of Mr Andrew Watson as a secretary on 14 July 2017 | |
12 Sep 2017 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 14 July 2017 | |
12 Sep 2017 | AD04 | Register(s) moved to registered office address C1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | CH01 | Director's details changed for Dr Richrad John Harris Dunn on 2 January 2014 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Stephen Charles Aldersley on 13 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Anthony Peter Jordan on 2 January 2014 | |
11 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
15 Sep 2015 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
14 Sep 2015 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary on 1 July 2015 | |
14 Sep 2015 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |