R. A. D. DOUBLE GLAZING LIMITED

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.09341328
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution16 Dec 2023
Years5 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

Gazette dissolved liquidation

Date: 16 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE RAIN LIMITED

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

CJ & SON CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11195394
Status:ACTIVE
Category:Private Limited Company

PJ COWARD PROJECTS LTD

22 MYRTLE TERRACE,DALTON-IN-FURNESS,LA15 8BP

Number:08129386
Status:ACTIVE
Category:Private Limited Company

PRESTIGE-COMPETITIONS LTD

3 HALL FARM PARK,LEEDS,LS25 4DP

Number:11764310
Status:ACTIVE
Category:Private Limited Company

TESSALI LIMITED

50 SEFTON HOUSE,CAMBORNE,TR14 8PF

Number:07075824
Status:LIQUIDATION
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