Advanced company searchLink opens in new window

1ST GLASS INSTALLATIONS LIMITED

Company number 08953564

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2022 DS01 Application to strike the company off the register
27 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from 48 Court Parade Aldridge Walsall WS9 8LT to 40 Burnfields Way Aldridge Walsall WS9 8BE on 16 February 2022
16 Feb 2022 AA Micro company accounts made up to 31 March 2021
16 Feb 2022 CS01 Confirmation statement made on 24 March 2021 with updates
16 Feb 2022 RT01 Administrative restoration application
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Jun 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 TM01 Termination of appointment of Steve Anthony Turvey as a director on 30 April 2015
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 AD01 Registered office address changed from 40 Burnfields Way Walsall WS9 8BE United Kingdom to 48 Court Parade Aldridge Walsall WS9 8LT on 27 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Steve Anthony Turvey on 10 June 2014