- Company Overview for CESTRIAN GLAZING LTD (06903417)
- Filing history for CESTRIAN GLAZING LTD (06903417)
- People for CESTRIAN GLAZING LTD (06903417)
- More for CESTRIAN GLAZING LTD (06903417)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2013 | TM02 | Termination of appointment of Loraine Mckinley as a secretary | |
24 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2013 | DS01 | Application to strike the company off the register | |
16 Jan 2013 | AC92 | Restoration by order of the court | |
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2012 | DS01 | Application to strike the company off the register | |
04 Apr 2012 | AD01 | Registered office address changed from 35 Market Street Hoylake Wirral CH47 2BG on 4 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Damian Richard Hudson as a director | |
03 Oct 2011 | TM01 | Termination of appointment of James Hudson as a director | |
24 May 2011 | AR01 |
Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for James Richard Hudson on 12 May 2010 | |
01 Feb 2010 | AP03 | Appointment of Loraine Mckinley as a secretary | |
30 Dec 2009 | AD01 | Registered office address changed from 35a Market Street Wirral Merseyside CH47 2BG on 30 December 2009 | |
09 Dec 2009 | AA01 | Current accounting period shortened from 31 May 2010 to 31 March 2010 | |
20 Aug 2009 | 288b | Appointment terminated director richard clare | |
20 Aug 2009 | 288b | Appointment terminated secretary cdas sec LTD |