- Company Overview for A.G. GLASS & GLAZING LTD (08584296)
- Filing history for A.G. GLASS & GLAZING LTD (08584296)
- People for A.G. GLASS & GLAZING LTD (08584296)
- Insolvency for A.G. GLASS & GLAZING LTD (08584296)
- More for A.G. GLASS & GLAZING LTD (08584296)
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) |
---|---|---|---|
14 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 10 February 2023 | |
23 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2022 | |
31 Jan 2022 | LIQ06 | Resignation of a liquidator | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
16 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from Advance Buildings Wellington Street Garston Liverpool Merseyside L19 2LX to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 19 April 2018 | |
13 Apr 2018 | LIQ02 | Statement of affairs | |
13 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
23 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | AP01 | Appointment of Mr David Gerald Whiston as a director on 1 June 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Anthony David Whiston as a director on 1 June 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | TM01 | Termination of appointment of David Gerald Whiston as a director on 25 May 2015 |