- Company Overview for G.C. GLAZING & LOCKS LIMITED (04885642)
- Filing history for G.C. GLAZING & LOCKS LIMITED (04885642)
- People for G.C. GLAZING & LOCKS LIMITED (04885642)
- Charges for G.C. GLAZING & LOCKS LIMITED (04885642)
- Insolvency for G.C. GLAZING & LOCKS LIMITED (04885642)
- More for G.C. GLAZING & LOCKS LIMITED (04885642)
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) |
---|---|---|---|
15 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2011 | |
12 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | AD01 | Registered office address changed from Chase Bureau Accountants No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 12 October 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
20 Oct 2008 | 363s | Return made up to 03/09/08; full list of members | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
28 Dec 2007 | 288b | Secretary resigned;director resigned | |
23 Nov 2007 | 363a | Return made up to 03/09/07; full list of members | |
22 Dec 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
20 Oct 2006 | 363a | Return made up to 03/09/06; full list of members | |
07 Oct 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
13 Sep 2005 | 363a | Return made up to 03/09/05; full list of members | |
17 Dec 2004 | 363s | Return made up to 03/09/04; full list of members | |
26 Oct 2003 | 288a | New secretary appointed;new director appointed | |
16 Oct 2003 | 287 | Registered office changed on 16/10/03 from: 47-49 green lane northwood middlesex HA6 3AE | |
16 Oct 2003 | 288a | New director appointed | |
15 Sep 2003 | 288b | Secretary resigned |