A CLASS GLAZING (BEXLEY) LIMITED

Register to unlock more data on OkredoRegister

A CLASS GLAZING (BEXLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02001113

Incorporation date

18/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1986)
dot icon09/07/2025
Liquidators' statement of receipts and payments to 2025-05-09
dot icon05/07/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon11/07/2023
Liquidators' statement of receipts and payments to 2023-05-09
dot icon14/07/2022
Liquidators' statement of receipts and payments to 2022-05-09
dot icon28/03/2022
Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28
dot icon20/07/2021
Liquidators' statement of receipts and payments to 2021-05-09
dot icon15/07/2020
Liquidators' statement of receipts and payments to 2020-05-09
dot icon19/07/2019
Liquidators' statement of receipts and payments to 2019-05-09
dot icon19/07/2018
Liquidators' statement of receipts and payments to 2018-05-09
dot icon13/07/2017
Liquidators' statement of receipts and payments to 2017-05-09
dot icon27/05/2016
Registered office address changed from 57/59 High Street Bexley Kent DA5 1AB to 142/148 Main Road Sidcup Kent DA14 6NZ on 2016-05-27
dot icon25/05/2016
Appointment of a voluntary liquidator
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Statement of affairs with form 4.19
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Director's details changed for Mr Wyndham Stewart Williams on 2014-10-03
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Director's details changed for Mr Wyndham Stewart Williams on 2012-04-25
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon23/09/2011
Termination of appointment of Doreen Williams as a secretary
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon21/02/2011
Resolutions
dot icon14/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Wyndham Williams as a director
dot icon14/01/2011
Annual return made up to 2009-11-16 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Raymond Williams on 2009-11-16
dot icon01/12/2010
Appointment of Mr Wyndham Stewart Williams as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Termination of appointment of Wyndham Williams as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 16/11/08; full list of members
dot icon21/01/2009
Director's change of particulars / wyndham williams / 01/12/2007
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 16/11/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 16/11/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 16/11/05; full list of members
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Return made up to 16/11/04; no change of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 16/11/03; no change of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 16/11/02; full list of members
dot icon12/12/2001
Return made up to 16/11/01; full list of members
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 16/11/00; full list of members; amend
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 16/11/00; full list of members
dot icon19/11/1999
Return made up to 16/11/99; full list of members
dot icon20/06/1999
Full accounts made up to 1999-03-31
dot icon10/12/1998
Return made up to 16/11/98; no change of members
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon27/11/1997
Return made up to 16/11/97; no change of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon12/12/1996
Return made up to 16/11/96; full list of members
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Return made up to 16/11/95; no change of members
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon14/11/1994
Return made up to 16/11/94; no change of members
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon13/12/1993
Return made up to 16/11/93; full list of members
dot icon07/07/1993
Full accounts made up to 1993-03-31
dot icon24/11/1992
Return made up to 16/11/92; no change of members
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon15/11/1991
Return made up to 16/11/91; no change of members
dot icon23/04/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1990
Full accounts made up to 1990-03-31
dot icon12/12/1990
Return made up to 16/11/90; full list of members
dot icon10/11/1990
Particulars of mortgage/charge
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon01/12/1989
Return made up to 16/11/89; full list of members
dot icon09/01/1989
Accounts for a small company made up to 1988-03-31
dot icon09/01/1989
Return made up to 07/12/88; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1987-03-31
dot icon21/10/1987
Return made up to 07/10/87; full list of members
dot icon03/06/1987
Particulars of mortgage/charge
dot icon29/05/1986
Accounting reference date notified as 31/03
dot icon07/05/1986
New director appointed
dot icon11/04/1986
Registered office changed on 11/04/86 from: 124/128 city road london EC1V 2NJ
dot icon11/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
16/11/2016
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A CLASS GLAZING (BEXLEY) LIMITED

A CLASS GLAZING (BEXLEY) LIMITED is an(a) Liquidation company incorporated on 18/03/1986 with the registered office located at Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A CLASS GLAZING (BEXLEY) LIMITED?

toggle

A CLASS GLAZING (BEXLEY) LIMITED is currently Liquidation. It was registered on 18/03/1986 .

Where is A CLASS GLAZING (BEXLEY) LIMITED located?

toggle

A CLASS GLAZING (BEXLEY) LIMITED is registered at Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA.

What does A CLASS GLAZING (BEXLEY) LIMITED do?

toggle

A CLASS GLAZING (BEXLEY) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for A CLASS GLAZING (BEXLEY) LIMITED?

toggle

The latest filing was on 09/07/2025: Liquidators' statement of receipts and payments to 2025-05-09.