RE-GLAZE LIMITED

05478406
CARLYLE BUSINESS PARK HAM LANE KINGSWINFORD WEST MIDLANDS DY6 7JL

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Aug 2024 accounts Annual Accounts 5 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2023 accounts Annual Accounts 5 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
02 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 officers Change of particulars for secretary (Mrs Susan Denise Moon) 1 Buy now
02 Aug 2022 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 accounts Annual Accounts 5 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 officers Appointment of secretary (Mrs Susan Denise Moon) 2 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2019 officers Termination of appointment of director (John Randolph Turton) 1 Buy now
28 Aug 2019 officers Appointment of director (Mr Laurie Paul Moon) 2 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 officers Termination of appointment of director (Gary Michael Blackmore) 1 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
11 Jul 2018 officers Appointment of director (Mr John Randolph Turton) 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2017 accounts Annual Accounts 2 Buy now
22 Aug 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 accounts Annual Accounts 2 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 2 Buy now
21 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Apr 2014 officers Termination of appointment of director (Andrew Farthing) 1 Buy now
22 Apr 2014 officers Termination of appointment of secretary (Kathryn Farthing) 1 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 accounts Annual Accounts 2 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 2 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
28 Jun 2010 address Change Sail Address Company 1 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 accounts Annual Accounts 2 Buy now
16 Jun 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 2 Buy now
20 Jun 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 1 Buy now
13 Jun 2007 annual-return Return made up to 11/06/07; full list of members 3 Buy now
23 Oct 2006 accounts Annual Accounts 2 Buy now
04 Jul 2006 annual-return Return made up to 11/06/06; full list of members 3 Buy now
04 Jul 2006 address Location of register of members 1 Buy now
04 Jul 2006 address Location of debenture register 1 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: 9 vickerpark drive norton tower halifax HX2 0NN 1 Buy now
29 Jul 2005 capital Particulars of contract relating to shares 4 Buy now
29 Jul 2005 capital Ad 11/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Jul 2005 officers New director appointed 1 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Jul 2005 officers Secretary resigned 1 Buy now
07 Jul 2005 officers Director resigned 1 Buy now
07 Jul 2005 officers New secretary appointed 1 Buy now
07 Jul 2005 officers New director appointed 1 Buy now
11 Jun 2005 incorporation Incorporation Company 18 Buy now