CALCULATED GLAZING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08543157 |
Category | Private Limited Company |
Incorporated | 24 May 2013 |
Age | 11 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2023 |
Years | 1 year, 3 months, 27 days |
SUMMARY
CALCULATED GLAZING SOLUTIONS LIMITED is an dissolved private limited company with number 08543157. It was incorporated 11 years, 8 days ago, on 24 May 2013 and it was dissolved 1 year, 3 months, 27 days ago, on 02 February 2023. The company address is 10 St. Helens Road, Swansea, SA1 4AW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2022
Action Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2021
Action Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2020
Action Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-10
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
New address: 10 st. Helens Road Swansea SA1 4AW
Change date: 2020-03-09
Old address: Old Canal Cottage Dunkerton Bath BA2 8BS
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Old address: 5 Outland Road Plymouth PL2 3BZ
Change date: 2019-04-10
New address: Old Canal Cottage Dunkerton Bath BA2 8BS
Documents
Liquidation voluntary statement of affairs
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Old address: 22 the Square the Millfields Plymouth Devon PL1 3JX United Kingdom
Change date: 2013-06-12
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Lendon
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
58 FORGE WAY,SOUTHEND-ON-SEA,SS1 2ZS
Number: | 09430998 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULK PROPERTY INVESTOR LIMITED
SENATE HOUSE 62/70,SLOUGH,SL1 3SR
Number: | 10694410 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 RADERGAN ROAD,DUNGANNON,BT70 2EH
Number: | NI654718 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANNS YARD, WILLINGALE, ONGAR THE VILLAGE,ONGAR,CM5 0TQ
Number: | 11666707 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HALL DRIVE,NORWICH,NR9 5AR
Number: | 09724798 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 10448471 |
Status: | ACTIVE |
Category: | Private Limited Company |