R. A. D. DOUBLE GLAZING LIMITED
Status | DISSOLVED |
Company No. | 09341328 |
Category | Private Limited Company |
Incorporated | 04 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 5 months, 17 days |
SUMMARY
R. A. D. DOUBLE GLAZING LIMITED is an dissolved private limited company with number 09341328. It was incorporated 9 years, 5 months, 29 days ago, on 04 December 2014 and it was dissolved 5 months, 17 days ago, on 16 December 2023. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2022
Action Date: 24 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2021
Action Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2020
Action Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-24
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: Unit 33, Poplar Industrial Estate Moor Lane Witton Birmingham B6 7AD
Change date: 2019-10-16
New address: Saxon House Saxon Way Cheltenham GL52 6QX
Documents
Liquidation voluntary statement of affairs
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mr Keith David Ascough
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Glenn Rivers
Documents
Appoint person secretary company with name date
Date: 07 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-24
Officer name: Keith David Ascough
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Day
Appointment date: 2017-07-24
Documents
Termination secretary company
Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Keith David Ascough
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Colin Potter
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Day
Termination date: 2017-07-10
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Change account reference date company current extended
Date: 28 Oct 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Some Companies
2 THE COPSE,PRUDHOE,NE42 5DA
Number: | 03280525 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDINGBO PROPERTY MAINTENANCE SERVICES LTD
FLAT 40, PERTH COURT,LONDON,SE5 8HU
Number: | 10197075 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11195394 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MYRTLE TERRACE,DALTON-IN-FURNESS,LA15 8BP
Number: | 08129386 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HALL FARM PARK,LEEDS,LS25 4DP
Number: | 11764310 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEFTON HOUSE,CAMBORNE,TR14 8PF
Number: | 07075824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |