Advanced company searchLink opens in new window

TECHNICAL GLASS CAMBRIDGE LIMITED

Company number 03947687

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)
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
  • GBP 100
05 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 24/03/2016
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