- Company Overview for COMPLETE GLAZING BUILDING SOLUTIONS LIMITED (11367871)
- Filing history for COMPLETE GLAZING BUILDING SOLUTIONS LIMITED (11367871)
- People for COMPLETE GLAZING BUILDING SOLUTIONS LIMITED (11367871)
- More for COMPLETE GLAZING BUILDING SOLUTIONS LIMITED (11367871)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
12 Apr 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
14 Apr 2020 | AD01 | Registered office address changed from 8 College Street Gloucester GL1 2NE United Kingdom to Unit 13 Newent Road Highnam Gloucester GL2 8DN on 14 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Peter Russell Holliday on 1 April 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Peter Russell Holliday as a person with significant control on 11 March 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|