ANGLIA HIGH LEVEL GLAZING LTD
Status | DISSOLVED |
Company No. | 09541559 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 04 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation disclaimer notice
Date: 30 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HIGHDALE HOUSE MAIN AVENUE 7 CENTRE COURT,PONTYPRIDD,CF37 5YR
Number: | 04987763 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
106 UNITS B & C KELLS LANE,GATESHEAD,NE9 5HX
Number: | 11513492 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OVER ASHBERRY,ALTRINCHAM,WA14 5ZN
Number: | 07223375 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCH STREET,STRATFORD-UPON-AVON,CV37 6HB
Number: | 04740758 |
Status: | ACTIVE |
Category: | Private Limited Company |