- Company Overview for ADVANCED GLASS FACADES LIMITED (07835075)
- Filing history for ADVANCED GLASS FACADES LIMITED (07835075)
- People for ADVANCED GLASS FACADES LIMITED (07835075)
- Insolvency for ADVANCED GLASS FACADES LIMITED (07835075)
- More for ADVANCED GLASS FACADES LIMITED (07835075)
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) |
---|---|---|---|
20 Nov 2018 | PSC07 | Cessation of John Keith Harvey as a person with significant control on 1 December 2017 | |
08 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from Westview Cottage Arnold Road, Stoke Golding Nuneaton Warwickshire CV13 6JG to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 30 April 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | NEWINC |
Incorporation
|