Advanced company searchLink opens in new window

REGLAZE WINDOWS UK LIMITED

Company number 06510666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2010 DS01 Application to strike the company off the register
20 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
20 Apr 2010 CH01 Director's details changed for Steven Christopher Plummer on 31 December 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Apr 2009 363a Return made up to 20/02/09; full list of members
02 Apr 2009 288c Director's Change of Particulars / peter allen / 20/02/2008 / Middle Name/s was: john, now: john allen; Surname was: allen, now: rose; HouseName/Number was: , now: 38; Street was: 38 queen annes place, now: queen annes place
21 May 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
20 Feb 2008 NEWINC Incorporation