- Company Overview for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
- Filing history for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
- People for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
- More for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AP01 | Appointment of Mr Steven Graham Wood as a director on 31 January 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Rebecca Karen Jones as a director on 31 January 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of Rebecca Karen Jones as a secretary on 31 January 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 1 Coedwig Place Gendros Swansea SA5 8DT United Kingdom on 12 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Rebecca Karen Jones as a director on 12 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Steven Graham Wood as a director on 12 July 2012 | |
12 Jul 2012 | AP03 | Appointment of Rebecca Karen Jones as a secretary on 12 July 2012 | |
12 Jul 2012 | TM02 | Termination of appointment of Steve Wood as a secretary on 12 July 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from 144 Walter Road Swansea SA1 5RW United Kingdom on 10 July 2012 | |
24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 May 2012 | AP01 | Appointment of Mr Steve Wood as a director on 23 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from Golwg Y Garn 108 Nun Street St Davids SA62 6BS on 24 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Richard Denzil Wade Jeremy as a director on 23 May 2012 | |
24 May 2012 | TM02 | Termination of appointment of Richard Denzil Wade Jeremy as a secretary on 23 May 2012 | |
24 May 2012 | AP03 | Appointment of Mr Steve Wood as a secretary on 23 May 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Sep 2010 | TM01 | Termination of appointment of Steven Wood as a director |