- Company Overview for S WESTON GLAZING LIMITED (06900963)
- Filing history for S WESTON GLAZING LIMITED (06900963)
- People for S WESTON GLAZING LIMITED (06900963)
- Insolvency for S WESTON GLAZING LIMITED (06900963)
- More for S WESTON GLAZING LIMITED (06900963)
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
|
|
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
|
|
26 Oct 2015 | CH01 | Director's details changed for Shaun James Weston on 1 May 2015 |