- 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) |
---|---|---|---|
26 Oct 2015 | AD01 | Registered office address changed from 25 Yates Hay Road Malvern Worcestershire WR14 1LH to 3 Regency Mews Regency Road Malvern Worcestershire WR14 1EY on 26 October 2015 | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Shaun James Weston on 14 May 2012 | |
11 Jul 2012 | CH04 | Secretary's details changed for Oakley Secretarial Services Limited on 14 May 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 May 2012 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
11 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Shaun James Weston on 13 July 2009 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 201 bromwich road st johns worcester worcestershire WR2 4AU | |
22 May 2009 | 288b | Appointment terminated director michael andrews | |
22 May 2009 | 288a | Director appointed shaun james weston | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england | |
11 May 2009 | NEWINC | Incorporation |