DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED
Company number 08720266
- Company Overview for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- Filing history for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- People for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- Insolvency for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
- More for DOUBLE GLAZING BUCKINGHAMSHIRE LIMITED (08720266)
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
|
|
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 |