Advanced company searchLink opens in new window

THE GLAZING OMBUDSMAN

Company number 07547432

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-14
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