- Company Overview for THE GLAZING OMBUDSMAN (07547432)
- Filing history for THE GLAZING OMBUDSMAN (07547432)
- People for THE GLAZING OMBUDSMAN (07547432)
- Insolvency for THE GLAZING OMBUDSMAN (07547432)
- More for THE GLAZING OMBUDSMAN (07547432)
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) |
---|---|---|---|
04 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2019 | AD01 | Registered office address changed from 40 Rushworth Street London SE1 0RB England to Montague Place Chatham Maritime Chatham Kent ME4 4QU on 6 September 2019 | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | LIQ01 | Declaration of solvency | |
31 Jul 2019 | TM01 | Termination of appointment of Kevin Buckley as a director on 30 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr William John Agnew as a director on 30 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
30 Oct 2018 | AP01 | Appointment of Mr Kevin Buckley as a director on 30 October 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Phillip Edward Pluck as a director on 17 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
02 Jan 2018 | AP03 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 | |
22 Aug 2017 | AP03 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Nigel Denton Rees as a director on 21 August 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 40 Rushworth Street London SE1 0RB on 11 October 2016 | |
20 Sep 2016 | AR01 | Annual return made up to 1 March 2016 | |
23 Jun 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
23 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
26 May 2015 | RR05 | Re-registration from a private limited company to a private unlimited company | |
26 May 2015 | MAR | Re-registration of Memorandum and Articles |