Advanced company searchLink opens in new window

HOUSE OF GLAZING LIMITED

Company number 11043392

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2023 600 Appointment of a voluntary liquidator
25 Jan 2023 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 25 January 2023
25 Jan 2023 LIQ02 Statement of affairs
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 AD01 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022
17 Oct 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022
05 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
14 Nov 2017 PSC04 Change of details for Miss Paula Powditch as a person with significant control on 9 November 2017
14 Nov 2017 CH01 Director's details changed for Miss Paula Powditch on 9 November 2017
02 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-02
  • GBP 100