Advanced company searchLink opens in new window

LAWGLAZE LIMITED

Company number 08645268

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)
30 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
18 Apr 2018 AD01 Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 18 April 2018
04 Dec 2017 AD01 Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 4 December 2017
03 Apr 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
12 Jan 2017 CH01 Director's details changed for Junior Lamont on 1 November 2016
29 Feb 2016 AD01 Registered office address changed from Unit 11 Lakeside Park Neptune Close Medway City Estate Rochester Kent ME2 4LT to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 29 February 2016
25 Feb 2016 4.70 Declaration of solvency
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
14 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
26 Jun 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
05 Mar 2014 CH01 Director's details changed for Junior Lamont on 1 February 2014
09 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-09
  • GBP 3