- Company Overview for SOUTH WEST GLASS (WILTS) LIMITED (03978589)
- Filing history for SOUTH WEST GLASS (WILTS) LIMITED (03978589)
- People for SOUTH WEST GLASS (WILTS) LIMITED (03978589)
- Charges for SOUTH WEST GLASS (WILTS) LIMITED (03978589)
- Insolvency for SOUTH WEST GLASS (WILTS) LIMITED (03978589)
- More for SOUTH WEST GLASS (WILTS) LIMITED (03978589)
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) |
---|---|---|---|
03 Oct 2024 | AD01 | Registered office address changed from Unit 6 Sawmills Industrial Estate Broughton Gifford Melksham Wiltshire SN12 8PY to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 3 October 2024 | |
03 Oct 2024 | LIQ02 | Statement of affairs | |
03 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
03 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Nigel Melvin Colderick as a director on 30 September 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 May 2018 | TM01 | Termination of appointment of Gary Anthony King as a director on 11 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
02 May 2018 | PSC01 | Notification of Jonathan Newman as a person with significant control on 1 August 2017 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Jonathan Newman as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Gary Anthony King as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Nigel Melvin Colderick as a director on 31 July 2017 |