Advanced company searchLink opens in new window

NATIONWIDE COACH & BUS GLAZING LIMITED

Company number 06590305

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)
10 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
07 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 October 2017
19 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
20 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2015 1.4 Notice of completion of voluntary arrangement
06 Nov 2015 4.20 Statement of affairs with form 4.19
06 Nov 2015 600 Appointment of a voluntary liquidator
24 Sep 2015 AD01 Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE to Townshend House Crown Road Norwich NR1 3DT on 24 September 2015
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2014
17 Nov 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
05 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Feb 2014 AD01 Registered office address changed from Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB United Kingdom on 3 February 2014
25 Oct 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 TM01 Termination of appointment of Thomas Baker as a director
18 Oct 2012 TM01 Termination of appointment of Malcolm Bradley as a director
29 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 11 Crossbank Avenue Springhead Oldham Lancashire OL4 4SB on 25 April 2012
24 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011