- Company Overview for CORSHAM GLASS CENTRE LIMITED (07791828)
- Filing history for CORSHAM GLASS CENTRE LIMITED (07791828)
- People for CORSHAM GLASS CENTRE LIMITED (07791828)
- Charges for CORSHAM GLASS CENTRE LIMITED (07791828)
- More for CORSHAM GLASS CENTRE LIMITED (07791828)
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
|
|
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
|
|
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
|
|
19 Jul 2013 | MR01 | Registration of charge 077918280002 |