- Company Overview for 1ST GLASS INSTALLATIONS LIMITED (08953564)
- Filing history for 1ST GLASS INSTALLATIONS LIMITED (08953564)
- People for 1ST GLASS INSTALLATIONS LIMITED (08953564)
- More for 1ST GLASS INSTALLATIONS LIMITED (08953564)
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
|
|
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
|
|
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 |