About

Registered Number: 02001113
Date of Incorporation: 18/03/1986 (38 years and 2 months ago)
Company Status: Liquidation
Registered Address: 142/148 Main Road Sidcup, Kent, DA14 6NZ

 

A Class Glazing (Bexley) Ltd was registered on 18 March 1986 with its registered office in Kent, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at A Class Glazing (Bexley) Ltd. There are 2 directors listed as Williams, Raymond, Williams, Wyndham Stewart for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Raymond N/A - 1
WILLIAMS, Wyndham Stewart N/A 24 June 2010 1

Filing History

Document Type Date
LIQ03 - N/A 13 July 2017
AD01 - Change of registered office address 27 May 2016
RESOLUTIONS - N/A 25 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2016
4.20 - N/A 25 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 31 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 07 September 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 November 2011
TM02 - Termination of appointment of secretary 23 September 2011
SH01 - Return of Allotment of shares 05 April 2011
RESOLUTIONS - N/A 21 February 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 25 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 10 October 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 23 November 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 17 October 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 12 December 1990
395 - Particulars of a mortgage or charge 10 November 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
395 - Particulars of a mortgage or charge 03 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1986
288 - N/A 07 May 1986
287 - Change in situation or address of Registered Office 11 April 1986
288 - N/A 11 April 1986
NEWINC - New incorporation documents 18 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 1990 Fully Satisfied

N/A

Legal charge 27 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.