- Company Overview for ESSEX GLASS & WINDSCREENS LIMITED (04043996)
- Filing history for ESSEX GLASS & WINDSCREENS LIMITED (04043996)
- People for ESSEX GLASS & WINDSCREENS LIMITED (04043996)
- Charges for ESSEX GLASS & WINDSCREENS LIMITED (04043996)
- Insolvency for ESSEX GLASS & WINDSCREENS LIMITED (04043996)
- More for ESSEX GLASS & WINDSCREENS LIMITED (04043996)
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) |
---|---|---|---|
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2024 | |
04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2023 | LIQ02 | Statement of affairs | |
09 May 2023 | AD01 | Registered office address changed from Rcce House Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 311 High Road Loughton Essex IG10 1AH on 9 May 2023 | |
09 May 2023 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | MR04 | Satisfaction of charge 040439960001 in full | |
06 Sep 2022 | TM01 | Termination of appointment of Maria Maloney-Charlton as a director on 1 September 2021 | |
06 Sep 2022 | AP01 | Appointment of Mr Leon Thomas Charlton as a director on 1 September 2021 | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
29 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Jan 2020 | PSC01 | Notification of Maria Maloney-Charlton as a person with significant control on 9 October 2019 | |
27 Jan 2020 | PSC07 | Cessation of Leon Thomas Charlton as a person with significant control on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Leon Thomas Charlton as a director on 9 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mrs Maria Maloney-Charlton as a director on 9 October 2019 | |
19 Sep 2019 | MR01 | Registration of charge 040439960001, created on 10 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from Unit 3 Blackhall Ind Est Hamberts Road Chelmsford Essex CM3 5UW to Rcce House Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 17 July 2019 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Maria Maloney-Charlton as a director on 5 February 2019 |