This company is commonly known as Qwick Glaze Ltd. The company was founded 11 years ago and was given the registration number 08187214. The firm's registered office is in CHESTER. You can find them at 2 City Road, , Chester, . This company's SIC code is 43342 - Glazing.
Name | : | QWICK GLAZE LTD |
---|---|---|
Company Number | : | 08187214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 August 2012 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 City Road, Chester, CH1 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Puffin Close, Ellesmere Port, United Kingdom, CH65 9JP | Director | 17 January 2014 | Active |
2, Naylor Close, Ellesmere Port, United Kingdom, CH66 1TH | Director | 21 August 2012 | Active |
Mr Jonathan Hitchell | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Address | : | 2, City Road, Chester, CH1 3AE |
Nature of control | : |
|
Mr Richard Dickson | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Address | : | 2, City Road, Chester, CH1 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Change person director company with change date. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Officers | Change person director company with change date. | Download |
2014-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-03 | Address | Change registered office address company with date old address. | Download |
2014-04-28 | Officers | Appoint person director company with name. | Download |
2014-02-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.