A CLASS GLAZING (BEXLEY) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-09

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-05-09

View Document

28/03/2228 March 2022 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28

View Document

20/07/2120 July 2021 Liquidators' statement of receipts and payments to 2021-05-09

View Document

15/07/2015 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2020:LIQ. CASE NO.1

View Document

19/07/1919 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1

View Document

13/07/1713 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 57/59 HIGH STREET BEXLEY KENT DA5 1AB

View Document

25/05/1625 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1625 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1625 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM STEWART WILLIAMS / 03/10/2014

View Document

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1223 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM STEWART WILLIAMS / 25/04/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY DOREEN WILLIAMS

View Document

05/04/115 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 70000

View Document

21/02/1121 February 2011 ADOPT ARTICLES 09/02/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM WILLIAMS

View Document

14/01/1114 January 2011 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAMS / 16/11/2009

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR WYNDHAM STEWART WILLIAMS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM WILLIAMS

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM WILLIAMS / 01/12/2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9414 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

10/11/9010 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

11/04/8611 April 1986 REGISTERED OFFICE CHANGED ON 11/04/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

11/04/8611 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8618 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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