Advanced company searchLink opens in new window

GLAZING REFURBISHMENT OPTIONS LIMITED

Company number 07038462

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)
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
  • GBP 100
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
  • GBP 100
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