Advanced company searchLink opens in new window

A1 DOUBLE GLAZING & HOME IMPROVEMENTS LTD

Company number 06850223

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2015 DS01 Application to strike the company off the register
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 TM01 Termination of appointment of Sukhwinder Singh as a director
07 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Ms Rita Kaur on 10 January 2010
17 May 2011 CH03 Secretary's details changed for Mr Amrit Pal Singh on 1 October 2009
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
06 Apr 2010 CH03 Secretary's details changed for Mr Amrit Pal Singh on 1 March 2010
04 Apr 2010 CH01 Director's details changed for Sukhwinder Singh on 1 March 2010
04 Apr 2010 CH01 Director's details changed for Rita Kaur on 1 March 2010
30 Mar 2010 AP01 Appointment of Amrit Pal Singh as a director
16 Mar 2010 TM01 Termination of appointment of Ravinder Bedi as a director
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
12 Dec 2009 AD01 Registered office address changed from 195 Stoke Poges Lane Slough Berkshire SL1 3LU United Kingdom on 12 December 2009
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 102