BUCKINGHAM DOUBLE GLAZING LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM DOUBLE GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02609453

Incorporation date

10/05/1991

Size

-

Contacts

Registered address

Registered address

C/O Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans AL1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1991)
dot icon28/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon26/10/2022
Liquidators' statement of receipts and payments to 2022-09-19
dot icon27/10/2021
Liquidators' statement of receipts and payments to 2021-09-19
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-09-19
dot icon18/10/2019
Statement of affairs
dot icon18/10/2019
Resolutions
dot icon02/10/2019
Registered office address changed from 5 Market Square Chesham Bucks HP5 1HG England to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2GA on 2019-10-02
dot icon01/10/2019
Appointment of a voluntary liquidator
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon25/10/2018
Registered office address changed from Unit 5 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA to 5 Market Square Chesham Bucks HP5 1HG on 2018-10-25
dot icon13/07/2018
Appointment of Mrs Sara Western as a director on 2018-07-12
dot icon02/07/2018
Cessation of Diane Elizabeth Stump as a person with significant control on 2018-07-02
dot icon02/07/2018
Termination of appointment of Diane Elizabeth Stump as a director on 2018-07-02
dot icon02/07/2018
Notification of Mark Kenneth Cave as a person with significant control on 2018-07-02
dot icon02/07/2018
Appointment of Mr Mark Kenneth Cave as a director on 2018-07-02
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Termination of appointment of Mark Western as a secretary on 2015-09-15
dot icon15/09/2015
Termination of appointment of David Michael Western as a director on 2015-09-15
dot icon15/09/2015
Appointment of Mrs Diane Elizabeth Stump as a director on 2015-09-10
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Registered office address changed from Unit 2 Springfield Road Industrial Estate Chesham Buckinghamshire HP5 1PW on 2013-12-18
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/05/2012
Director's details changed for David Michael Western on 2012-03-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/06/2009
Return made up to 10/05/09; full list of members
dot icon12/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/05/2008
Return made up to 10/05/08; full list of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Director resigned
dot icon19/06/2007
Partial exemption accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 10/05/07; full list of members
dot icon27/06/2006
Partial exemption accounts made up to 2005-09-30
dot icon19/05/2006
Return made up to 10/05/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Secretary's particulars changed
dot icon11/01/2006
Particulars of mortgage/charge
dot icon19/05/2005
Partial exemption accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 10/05/05; full list of members
dot icon20/08/2004
Registered office changed on 20/08/04 from: solar house amersham road chesham buckinghamshire HP5 1NG
dot icon20/05/2004
Return made up to 10/05/04; full list of members
dot icon08/04/2004
Full accounts made up to 2003-09-30
dot icon11/07/2003
Return made up to 10/05/03; full list of members
dot icon25/02/2003
Full accounts made up to 2002-09-30
dot icon23/05/2002
Return made up to 10/05/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-09-30
dot icon13/10/2001
Particulars of mortgage/charge
dot icon18/06/2001
Full accounts made up to 2000-09-30
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon30/05/2000
Return made up to 10/05/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-09-30
dot icon05/01/2000
Particulars of mortgage/charge
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Secretary resigned
dot icon08/06/1999
Return made up to 10/05/99; full list of members
dot icon08/06/1999
Registered office changed on 08/06/99 from: buckingham house mineral lane chesham buckhinghamshire HP5 1NL
dot icon30/11/1998
Full accounts made up to 1998-09-30
dot icon07/11/1998
Particulars of mortgage/charge
dot icon10/05/1998
Return made up to 10/05/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-09-30
dot icon29/08/1997
Return made up to 10/05/97; no change of members
dot icon17/02/1997
Registered office changed on 17/02/97 from: fourways town centre hatfield hertfordshire AL10 0JZ
dot icon10/02/1997
Accounts for a small company made up to 1996-09-30
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Accounts for a small company made up to 1995-09-30
dot icon21/06/1996
Return made up to 10/05/96; full list of members
dot icon12/05/1995
Return made up to 10/05/95; full list of members
dot icon22/04/1995
Declaration of satisfaction of mortgage/charge
dot icon06/03/1995
Registered office changed on 06/03/95 from: buckingham house mineral lane chesham buckinghamshire HP5 1NL
dot icon21/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Secretary resigned;new secretary appointed
dot icon20/02/1995
Director resigned;new director appointed
dot icon20/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Ad 10/05/94--------- £ si 98@1
dot icon11/08/1994
Particulars of mortgage/charge
dot icon07/05/1994
Director resigned;new director appointed
dot icon07/05/1994
Return made up to 10/05/94; change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon19/05/1993
Return made up to 10/05/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-09-30
dot icon08/05/1992
Return made up to 10/05/92; full list of members
dot icon24/05/1991
Ad 14/05/91--------- £ si 2@1=2 £ ic 2/4
dot icon24/05/1991
Accounting reference date notified as 30/09
dot icon20/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
05/05/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BUCKINGHAM DOUBLE GLAZING LIMITED

BUCKINGHAM DOUBLE GLAZING LIMITED is an(a) Liquidation company incorporated on 10/05/1991 with the registered office located at C/O Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans AL1 2GA. 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 BUCKINGHAM DOUBLE GLAZING LIMITED?

toggle

BUCKINGHAM DOUBLE GLAZING LIMITED is currently Liquidation. It was registered on 10/05/1991 .

Where is BUCKINGHAM DOUBLE GLAZING LIMITED located?

toggle

BUCKINGHAM DOUBLE GLAZING LIMITED is registered at C/O Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans AL1 2GA.

What does BUCKINGHAM DOUBLE GLAZING LIMITED do?

toggle

BUCKINGHAM DOUBLE GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM DOUBLE GLAZING LIMITED?

toggle

The latest filing was on 28/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.