Advanced company searchLink opens in new window

S WESTON GLAZING LIMITED

Company number 06900963

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)
09 Jul 2024 LIQ10 Removal of liquidator by court order
02 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
13 Jun 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 13 June 2024
12 Jun 2024 600 Appointment of a voluntary liquidator
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
22 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022
01 Jul 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 June 2022
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 6 June 2021
15 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
28 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
12 Apr 2018 AD01 Registered office address changed from 3 Staplow Road Worcester WR5 2LZ to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 12 April 2018
10 Dec 2017 LIQ10 Removal of liquidator by court order
10 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
29 Jun 2016 4.20 Statement of affairs with form 4.19
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
01 Jun 2016 AD01 Registered office address changed from 42 Malvern Road Worcester WR2 4LG England to 3 Staplow Road Worcester WR5 2LZ on 1 June 2016
23 Mar 2016 AD01 Registered office address changed from 3 Regency Mews Regency Road Malvern Worcestershire WR14 1EY to 42 Malvern Road Worcester WR2 4LG on 23 March 2016
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
26 Oct 2015 CH01 Director's details changed for Shaun James Weston on 1 May 2015