Advanced company searchLink opens in new window

WELGLAZE WINDOWS LIMITED

Company number 10612519

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-30
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