C-GLASS SYSTEMS LTD
Status | DISSOLVED |
Company No. | 09288169 |
Category | Private Limited Company |
Incorporated | 30 Oct 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2019 |
Years | 4 years, 7 months, 4 days |
SUMMARY
C-GLASS SYSTEMS LTD is an dissolved private limited company with number 09288169. It was incorporated 9 years, 7 months, 4 days ago, on 30 October 2014 and it was dissolved 4 years, 7 months, 4 days ago, on 30 October 2019. The company address is Verulam Advisory The Annexe New Barnes Mill Verulam Advisory The Annexe New Barnes Mill, St. Albans, AL1 2HA, Herts.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
New address: Verulam Advisory the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA
Old address: C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD
Change date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-01
Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England
New address: C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD
Documents
Liquidation voluntary statement of affairs
Date: 26 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Peter Jos Bartels
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change person director company with change date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Dirk Ceyssens
Documents
Accounts with accounts type dormant
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 13 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bartels
Termination date: 2016-05-26
Documents
Accounts with accounts type dormant
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-17
New address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
Old address: C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4NS
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change person director company with change date
Date: 06 Dec 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dirk Ceyssens
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 06 Dec 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Peter Bartels
Documents
Some Companies
ATF INSTALLATIONS 2017 LIMITED
1A HIGH STREET,MAIDSTONE,ME17 2QD
Number: | 10912788 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCHROISK FARM,BANFFSHIRE,
Number: | SL004405 |
Status: | ACTIVE |
Category: | Limited Partnership |
KDIS PILING & UNDERPINNING LTD
31 DUPONT ROAD,LONDON,SW20 8EH
Number: | 11190009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,LONDON,N20 9AE
Number: | 08880396 |
Status: | ACTIVE |
Category: | Private Limited Company |
P GERRARD & SON ELECTRICAL ENGINEERS LIMITED
7 RIVINGTON STREET,MANCHESTER,M46 0PE
Number: | 09466677 |
Status: | ACTIVE |
Category: | Private Limited Company |
METHERELL GARD,BUDE,EX23 8BX
Number: | 10524768 |
Status: | ACTIVE |
Category: | Private Limited Company |