Advanced company searchLink opens in new window

COLCHESTER DOUBLE GLAZING REPAIRS LIMITED

Company number 07440402

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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