CLEARSTONE WINDOWS LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Application to strike the company off the register |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-05-03 |
24/05/2424 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-05-03 |
03/05/243 May 2024 | Annual accounts for year ending 03 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/12/2314 December 2023 | Cessation of Glen Aaron Abergel as a person with significant control on 2023-05-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-05-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with updates |
12/10/2212 October 2022 | Change of details for Mr Glen Aaron Abergel as a person with significant control on 2022-10-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Notification of Simon Peter Deeley as a person with significant control on 2021-10-01 |
10/05/2210 May 2022 | Change of details for Mr Glen Aaron Abergel as a person with significant control on 2021-10-01 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
06/11/216 November 2021 | Total exemption full accounts made up to 2021-05-31 |
03/08/213 August 2021 | Change of details for Mr Glen Aaron Abergel as a person with significant control on 2021-07-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GLEN AARON ABERGEL / 02/11/2020 |
13/07/2013 July 2020 | CESSATION OF GEMMA VICTORIA MATTHEWS AS A PSC |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLEN AARON ABERGEL / 31/05/2020 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/08/1918 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR SIMON PETER DEELEY |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GLEN ABERGEL |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GEMMA MATTHEWS |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA VICTORIA MATTHEWS |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR GLEN AARON ABERGEL / 06/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | DIRECTOR APPOINTED MISS GEMMA VICTORIA MATTHEWS |
31/05/1831 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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