- Company Overview for WELGLAZE WINDOWS LIMITED (10612519)
- Filing history for WELGLAZE WINDOWS LIMITED (10612519)
- People for WELGLAZE WINDOWS LIMITED (10612519)
- Insolvency for WELGLAZE WINDOWS LIMITED (10612519)
- More for WELGLAZE WINDOWS LIMITED (10612519)
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) |
---|---|---|---|
04 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from 6 Callywhite Lane Dronfield S18 2XP England to 9th Floor 7 Park Row Leeds LS1 5HD on 13 December 2021 | |
13 Dec 2021 | LIQ02 | Statement of affairs | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | AD01 | Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to 6 Callywhite Lane Dronfield S18 2XP on 4 October 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
31 Jan 2021 | TM01 | Termination of appointment of Sharon Elizabeth Rees as a director on 1 January 2021 | |
08 Dec 2020 | CH01 | Director's details changed for Mrs Sharon Elizabeth Rees on 1 October 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
03 Feb 2020 | AP01 | Appointment of Mrs Sharon Elizabeth Rees as a director on 1 January 2020 | |
04 Jan 2020 | PSC01 | Notification of Alan Rees as a person with significant control on 1 January 2020 | |
04 Jan 2020 | TM01 | Termination of appointment of Sharon Elizabeth Rees as a director on 31 December 2019 | |
04 Jan 2020 | PSC07 | Cessation of Sharon Elizabeth Rees as a person with significant control on 31 December 2019 | |
04 Jan 2020 | AP01 | Appointment of Mr Alan Rees as a director on 1 January 2020 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | AD01 | Registered office address changed from Unit 5-6 Park House Lane Sheffield S9 1XA United Kingdom to Fountain Precinct Balm Green Sheffield S1 2JA on 4 November 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
23 Sep 2018 | PSC01 | Notification of Sharon Rees as a person with significant control on 25 July 2018 |