- Company Overview for UPPER GLASS HOME IMPROVEMENTS LIMITED (07957797)
- Filing history for UPPER GLASS HOME IMPROVEMENTS LIMITED (07957797)
- People for UPPER GLASS HOME IMPROVEMENTS LIMITED (07957797)
- Insolvency for UPPER GLASS HOME IMPROVEMENTS LIMITED (07957797)
- More for UPPER GLASS HOME IMPROVEMENTS LIMITED (07957797)
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) |
---|---|---|---|
17 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2016 | AD01 | Registered office address changed from 44 Nutberry Avenue Grays Essex RM16 2TL England to 41 Kingston Street Cambridge CB1 2NU on 14 September 2016 | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2016 | LIQ MISC RES | Resolution insolvency:res re specie | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | 4.70 | Declaration of solvency | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Jun 2015 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 44 Nutberry Avenue Grays Essex RM16 2TL on 16 June 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
02 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 11 February 2013 | |
06 Nov 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 | |
16 Oct 2012 | AP01 | Appointment of Mark John Hull as a director | |
21 Feb 2012 | NEWINC |
Incorporation
|