- Company Overview for COLCHESTER DOUBLE GLAZING REPAIRS LIMITED (07440402)
- Filing history for COLCHESTER DOUBLE GLAZING REPAIRS LIMITED (07440402)
- People for COLCHESTER DOUBLE GLAZING REPAIRS LIMITED (07440402)
- More for COLCHESTER DOUBLE GLAZING REPAIRS LIMITED (07440402)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
10 Aug 2015 | AD01 | Registered office address changed from 41 Firstore Drive Colchester CO3 9EA to 42 Firstore Drive Colchester CO3 9EA on 10 August 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | AD01 | Registered office address changed from 41 Blackberry Road Stanway Colchester CO3 0RZ England to 41 Firstore Drive Colchester CO3 9EA on 7 February 2015 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 25 Attlee Gardens Colchester CO1 2AQ England to 41 Blackberry Road Stanway Colchester CO3 0RZ on 28 August 2014 | |
16 May 2014 | CH03 | Secretary's details changed for Paul Webb on 8 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Paul Webb on 8 March 2014 | |
16 May 2014 | AD01 | Registered office address changed from 41 Blackberry Road Colchester Essex CO3 0RZ on 16 May 2014 | |
19 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-19
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Aug 2013 | TM01 | Termination of appointment of Reginald Panton as a director | |
26 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Dec 2011 | AP01 | Appointment of Mr Reginald Edward Frederick Panton as a director | |
24 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders |