CHILTERN GLAZING COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
| 06/11/236 November 2023 | Application to strike the company off the register |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2023-07-31 to 2023-04-30 |
| 10/05/2310 May 2023 | Termination of appointment of Stephen James Fitz-Gibbon as a director on 2023-05-02 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-02 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-02 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/01/2122 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 24/01/1924 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP UNITED KINGDOM |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/04/1819 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/12/152 December 2015 | DIRECTOR APPOINTED MRS PAULA FITZ-GIBBON |
| 02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP |
| 03/11/153 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 03/11/143 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 20/03/1420 March 2014 | CURREXT FROM 31/03/2014 TO 31/07/2014 |
| 04/11/134 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
| 01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company