Advanced company searchLink opens in new window

ENERGYGLAZE HOME IMPROVEMENTS LIMITED

Company number 07130072

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 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
  • GBP 100
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