ADVANCED GLAZING AND JOINERY LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Registered office address changed from Unit 8 Balme Road Cleckheaton BD19 4EZ England to 28 Holdsworth Street Cleckheaton BD19 3DH on 2021-06-15

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR BYRON HACKETT

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JAMES ALEC IBBITSON

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 50 HAWTHORN LANE CLECKHEATON WEST YORKSHIRE BD19 3TR UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES IBBITSON / 18/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES IBBITSON / 18/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES IBBITSON / 18/12/2017

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYLEIGH JO IBBITSON

View Document

18/12/1718 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 2

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEIGH JO PENROSE / 18/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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