- Company Overview for GLAZING REFURBISHMENT OPTIONS LIMITED (07038462)
- Filing history for GLAZING REFURBISHMENT OPTIONS LIMITED (07038462)
- People for GLAZING REFURBISHMENT OPTIONS LIMITED (07038462)
- More for GLAZING REFURBISHMENT OPTIONS LIMITED (07038462)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
07 Sep 2017 | PSC07 | Cessation of Robert Pennick as a person with significant control on 11 January 2017 | |
07 Sep 2017 | PSC01 | Notification of Janice Knaggs as a person with significant control on 11 January 2017 | |
07 Sep 2017 | PSC01 | Notification of Anne Pennick as a person with significant control on 11 January 2017 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Robert Henry Pennick as a director on 11 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Anne Pennick as a director on 11 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Janice Knaggs as a director on 11 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Edwin Knaggs as a director on 11 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Robert Henry Pennick on 27 February 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Edwin Knaggs on 27 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 3 Cranfield Cottage Union Road Smallburgh Norwich NR12 9NH to 10 Westwood Park Flag Hill Great Bentley Colchester CO7 8RE on 27 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Edwin Knaggs on 20 April 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Mar 2014 | AD01 | Registered office address changed from 83 Goldingham Drive Braintree Essex CM7 1BH on 20 March 2014 |