Advanced company searchLink opens in new window

DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED

Company number 08720266

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)
16 Aug 2024 AD01 Registered office address changed from Maple House High Street Potters Bar EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 16 August 2024
14 Aug 2024 600 Appointment of a voluntary liquidator
01 Aug 2024 LIQ10 Removal of liquidator by court order
30 Jul 2024 AD01 Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar EN6 5BS on 30 July 2024
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 18 April 2024
03 May 2023 AD01 Registered office address changed from Maple House High Street Potters Bar London EN6 5BS England to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 3 May 2023
03 May 2023 600 Appointment of a voluntary liquidator
03 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
03 May 2023 LIQ02 Statement of affairs
01 Mar 2023 AD01 Registered office address changed from Jer Accounts Service Unit 7 st Pauls Yard Silver Street Newport Pagnell MK16 0EG England to Maple House High Street Potters Bar London EN6 5BS on 1 March 2023
21 Nov 2022 AA Micro company accounts made up to 31 May 2022
21 Nov 2022 AD01 Registered office address changed from 14 Church Street Wolverton Milton Keynes MK12 5JN England to Jer Accounts Service Unit 7 st Pauls Yard Silver Street Newport Pagnell MK16 0EG on 21 November 2022
20 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 May 2021
12 Nov 2021 AA Micro company accounts made up to 31 May 2020
02 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Jul 2021 AD01 Registered office address changed from Unit 10 Chiltern Business Centre Garsington Road Cowley Oxford OX4 6NG England to 14 Church Street Wolverton Milton Keynes MK12 5JN on 2 July 2021
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
14 Dec 2020 PSC01 Notification of Simon Redman as a person with significant control on 1 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Simon Neil Redman on 1 December 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 AD01 Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG England to Unit 10 Chiltern Business Centre Garsington Road Cowley Oxford OX4 6NG on 9 October 2020
18 May 2020 AP01 Appointment of Mr Simon Neil Redman as a director on 9 May 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 May 2019