ANGLIA HIGH LEVEL GLAZING LTD

Wilkin Chapman Business Solutions Limited Cartergate House Wilkin Chapman Business Solutions Limited Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.09541559
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months

SUMMARY

ANGLIA HIGH LEVEL GLAZING LTD is an dissolved private limited company with number 09541559. It was incorporated 9 years, 1 month, 20 days ago, on 14 April 2015 and it was dissolved 1 year, 8 months ago, on 04 October 2022. The company address is Wilkin Chapman Business Solutions Limited Cartergate House Wilkin Chapman Business Solutions Limited Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: Wilking Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2022-01-05

New address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Apr 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-03-04

New address: Wilking Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Mr William James Curtis

Documents

View document PDF

Change sail address company with new address

Date: 10 May 2016

Category: Address

Type: AD02

New address: 18 Old School Lane Brinkley Newmarket Suffolk CB8 0SJ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Michael Leslie Cavey

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDARE DEVELOPMENTS LIMITED

HIGHDALE HOUSE MAIN AVENUE 7 CENTRE COURT,PONTYPRIDD,CF37 5YR

Number:04987763
Status:ACTIVE
Category:Private Limited Company

ARTISAN LITHO LIMITED

UNIT H4-H5,KINGSTON BAGPUIZE,OX13 5FB

Number:03918974
Status:ACTIVE
Category:Private Limited Company

BEST AT HOME ADULT CARE PRIVATE LIMITED

OFFICE 3 41 CRAVEN ROAD,ALTRINCHAM,WA14 5HJ

Number:10162570
Status:ACTIVE
Category:Private Limited Company

FIRES AND LIVING LIMITED

106 UNITS B & C KELLS LANE,GATESHEAD,NE9 5HX

Number:11513492
Status:ACTIVE
Category:Private Limited Company

HQ WEB SERVICES LIMITED

9 OVER ASHBERRY,ALTRINCHAM,WA14 5ZN

Number:07223375
Status:ACTIVE
Category:Private Limited Company

PBK MICRON (HOLDINGS) LIMITED

15 CHURCH STREET,STRATFORD-UPON-AVON,CV37 6HB

Number:04740758
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