Advanced company searchLink opens in new window

A1 AUTOGLAZE NATIONWIDE LIMITED

Company number 09295079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2022 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
30 Jul 2020 AD01 Registered office address changed from 6-8 Revenge Road Suite 2078 6-8 Revenge Road, Lordswood Chatham Kent ME5 8UD England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 30 July 2020
20 Jul 2020 600 Appointment of a voluntary liquidator
20 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-25
20 Jul 2020 LIQ02 Statement of affairs
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
17 May 2019 MR04 Satisfaction of charge 092950790001 in full
15 May 2019 MR01 Registration of charge 092950790002, created on 13 May 2019
10 Mar 2019 AA Micro company accounts made up to 31 January 2019
26 Nov 2018 AA Micro company accounts made up to 31 January 2018
20 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
20 Jul 2018 PSC04 Change of details for Mrs Lucy Jane Beckwith as a person with significant control on 19 July 2018
20 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 January 2018
20 Jul 2018 AP01 Appointment of Mr Benjamin Thomas Beckwith as a director on 19 July 2018
20 Jul 2018 TM01 Termination of appointment of Lucy Jane Beckwith as a director on 19 July 2018
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
10 Nov 2017 CH03 Secretary's details changed for Mr Benjamin Thomas Beckwith on 10 November 2017
05 Sep 2017 AD01 Registered office address changed from Unit B7 Imperial Business Estate, West Mill Gravesend Kent DA11 0DL United Kingdom to 6-8 Revenge Road Suite 2078 6-8 Revenge Road, Lordswood Chatham Kent ME5 8UD on 5 September 2017
16 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
16 Dec 2016 TM01 Termination of appointment of Benjamin Thomas Beckwith as a director on 10 December 2016
16 Dec 2016 CH03 Secretary's details changed for Mr Ben Beckwith on 16 December 2016