CHILTERN GLAZING COMPANY LTD

7 Merlin Courtyard 7 Merlin Courtyard, Aylesbury, HP19 8DP, Buckinghamshire, England
StatusACTIVE
Company No.08426629
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHILTERN GLAZING COMPANY LTD is an active private limited company with number 08426629. It was incorporated 11 years, 2 months, 21 days ago, on 01 March 2013. The company address is 7 Merlin Courtyard 7 Merlin Courtyard, Aylesbury, HP19 8DP, Buckinghamshire, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Fitz-Gibbon

Termination date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

New address: 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP

Old address: 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom

Change date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

New address: 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP

Change date: 2015-12-02

Old address: 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Fitz-Gibbon

Appointment date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COOLING MAINTENANCE LIMITED

14 TAINTER ROAD,TONBRIDGE,TN11 0HL

Number:11924623
Status:ACTIVE
Category:Private Limited Company

FM WASTE LIMITED

WESTBY LANDFILL SITE ANNAS ROAD,BLACKPOOL,FY4 5JX

Number:11343959
Status:ACTIVE
Category:Private Limited Company

FSH NOMINEES LIMITED

11-15 WIGMORE STREET,,W1A 2JZ

Number:04046945
Status:ACTIVE
Category:Private Limited Company

M M EUROPEAN TRANSPORT LIMITED

UNIT 2D CLIFFSIDE INDUSTRIAL ESTATE,GRAYS,RM17 5XR

Number:10959026
Status:ACTIVE
Category:Private Limited Company

PP SALES MANAGEMENT LIMITED

45 MAIN STREET,LOUGHBOROUGH,LE12 6SY

Number:11345206
Status:ACTIVE
Category:Private Limited Company

SKYPIX MEDIA LTD

33 BEDFORD ROAD,SOUTHPORT,PR8 4HU

Number:11497956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source