R. A. D. DOUBLE GLAZING LIMITED

Company Documents

DateDescription
16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2311 January 2023 Removal of liquidator by court order

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 33, POPLAR INDUSTRIAL ESTATE MOOR LANE WITTON BIRMINGHAM B6 7AD

View Document

11/10/1911 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/10/1911 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1911 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR KEITH DAVID ASCOUGH

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN RIVERS

View Document

07/08/177 August 2017 SECRETARY APPOINTED KEITH DAVID ASCOUGH

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JOHN WILLIAM DAY

View Document

01/08/171 August 2017 TERMINATE SEC APPOINTMENT

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ASCOUGH

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN POTTER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

04/12/144 December 2014 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