- Company Overview for WESSEX GLAZING SUPPLIES LTD. (04623855)
- Filing history for WESSEX GLAZING SUPPLIES LTD. (04623855)
- People for WESSEX GLAZING SUPPLIES LTD. (04623855)
- Charges for WESSEX GLAZING SUPPLIES LTD. (04623855)
- Insolvency for WESSEX GLAZING SUPPLIES LTD. (04623855)
- More for WESSEX GLAZING SUPPLIES LTD. (04623855)
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) |
---|---|---|---|
11 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
16 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
29 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
29 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2012 | |
07 Jul 2011 | AD01 | Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011 | |
28 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2011 | AD01 | Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH on 18 March 2011 | |
11 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
23 Oct 2009 | AA | Partial exemption accounts made up to 31 December 2008 | |
09 Jul 2009 | 288c | Director's change of particulars / andrew legg / 02/01/2009 | |
09 Jul 2009 | 288c | Secretary's change of particulars / chantelle legg / 02/01/2009 | |
23 Feb 2009 | 363a | Return made up to 23/12/08; full list of members | |
11 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2008 | 288a | Secretary appointed chantelle legg | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 May 2008 | 288b | Appointment terminated secretary debra kennett | |
04 Mar 2008 | 288c | Director's change of particulars / andrew legg / 15/02/2008 |