In the High Court of Justice (Chancery Division) Companies Court No 5408 of 2016 In the Matter of A & S GLAZING SERVICES LIMITED (Company..., London Gazette, 19 October 2016
A & S GLAZING SERVICES LIMITED (Company Number 04714124) Registered office: 1 Westmead Road, SUTTON, SM1 4LA In the High Court Of Justice..., London Gazette, 25 November 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2019-12-20 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2019-09-20 | Release of Official Receiver | Completion of winding up | details | |
2016-12-06 | Order to wind up | Order of court to wind up | details | |
2016-08-10 | Filing dated 10 August 2016 | Compulsory strike-off action has been suspended | details | |
2016-06-28 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2015-12-22 | Annual Accounts | Total exemption small company accounts made up to 2015-03-31 | details | |
2015-05-21 | Annual Return | Annual return made up to 2015-03-27 with full list of shareholders | details | |
2015-01-08 | Annual Accounts | Total exemption small company accounts made up to 2014-03-31 | details | |
2014-05-09 | Annual Return | Annual return made up to 2014-03-27 with full list of shareholders | details | |
2013-12-23 | Annual Accounts | Total exemption small company accounts made up to 2013-03-31 | details | |
2013-07-24 | Filing dated 24 July 2013 | Compulsory strike-off action has been discontinued | details | |
2013-07-23 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2013-07-23 | Annual Return | Annual return made up to 2013-03-27 with full list of shareholders | details | |
2013-02-05 | Annual Accounts | Total exemption small company accounts made up to 2012-03-31 | details | |
2012-05-15 | Annual Return | Annual return made up to 2012-03-27 with full list of shareholders | details | |
2012-04-23 | Appointment of director | Appointment of Julie Spink as a director | details | |
2012-04-23 | Appointment of secretary | Appointment of Julie Spink as a secretary | details | |
2012-04-10 | Termination of appointment of director | Termination of appointment of Adrian Marseilles as a director | details | |
2012-04-10 | Termination of appointment of secretary | Termination of appointment of Adrian Marseilles as a secretary | details | |
2011-11-18 | Annual Accounts | Total exemption small company accounts made up to 2011-03-31 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
43.34/1 | Painting | UK SIC Classification 2007 | details |