Advanced company searchLink opens in new window

CORSHAM GLASS CENTRE LIMITED

Company number 07791828

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
23 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
10 Jan 2019 MR04 Satisfaction of charge 077918280001 in full
09 Jan 2019 MR04 Satisfaction of charge 077918280003 in full
01 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Oct 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 077918280002
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Mark Edward Harrison on 16 August 2016
11 Apr 2016 AD01 Registered office address changed from 9 Barbourne Terrace Worcester Worcestershire WR1 3JS to Unit 1 Open Barn Business Centre Main Road Kempsey Worcester Worcestershire WR5 3LW on 11 April 2016
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Mar 2015 MR01 Registration of charge 077918280003, created on 5 March 2015
08 Jan 2015 TM01 Termination of appointment of Nicholas Huw Harrison as a director on 8 January 2015
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
24 Sep 2014 CH01 Director's details changed for Mr Neil Alexander Harrison on 24 September 2014
02 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Oct 2013 AD01 Registered office address changed from Brandlehow Churchill Lane Churchill Kidderminster Worcestershire DY10 3LY United Kingdom on 2 October 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
19 Jul 2013 MR01 Registration of charge 077918280002