- Company Overview for EXPRESS GLASS & GLAZING (NEW BUILD) LTD (04252301)
- Filing history for EXPRESS GLASS & GLAZING (NEW BUILD) LTD (04252301)
- People for EXPRESS GLASS & GLAZING (NEW BUILD) LTD (04252301)
- Charges for EXPRESS GLASS & GLAZING (NEW BUILD) LTD (04252301)
- Insolvency for EXPRESS GLASS & GLAZING (NEW BUILD) LTD (04252301)
- More for EXPRESS GLASS & GLAZING (NEW BUILD) LTD (04252301)
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) |
---|---|---|---|
12 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 3 April 2013 | |
26 Oct 2012 | 2.24B | Administrator's progress report to 11 October 2012 | |
29 May 2012 | F2.18 | Notice of deemed approval of proposals | |
16 May 2012 | 2.17B | Statement of administrator's proposal | |
18 Apr 2012 | AD01 | Registered office address changed from Unit 4 Park Gate Business Centre, Chandlers Way Park Gate Southampton Hampshire SO31 1FQ on 18 April 2012 | |
18 Apr 2012 | 2.12B | Appointment of an administrator | |
16 Dec 2011 | TM01 | Termination of appointment of Kevin Roberts as a director on 30 November 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 |
Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
24 Nov 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2010 | TM02 | Termination of appointment of Edward Bishop as a secretary | |
14 Sep 2010 | AP01 | Appointment of Mr Kevin Roberts as a director | |
10 Sep 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Mrs Fiona Megan Cousins on 1 December 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Mrs Nicola Jane Ide on 1 December 2009 | |
02 Aug 2010 | AD01 | Registered office address changed from North Houghton Mill Houghton Stockbridge Hampshire SO20 6LF on 2 August 2010 | |
09 Jul 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Shaun Paul Gilmour on 1 February 2010 | |
25 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
02 Jul 2009 | 288a | Director appointed mrs nicola jane ide | |
10 Jun 2009 | 288b | Appointment Terminated Director nicola ide | |
10 Jun 2009 | 288a | Director appointed mrs fiona megan cousins |