CLASSIQUE GLASS LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03103717

Incorporation date

19/09/1995

Size

Small

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon18/10/2025
Final Gazette dissolved following liquidation
dot icon18/07/2025
Return of final meeting in a members' voluntary winding up
dot icon12/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Appointment of a voluntary liquidator
dot icon02/11/2024
Declaration of solvency
dot icon02/11/2024
Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-11-02
dot icon16/09/2024
Resolutions
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon28/08/2024
Accounts for a small company made up to 2023-11-30
dot icon24/08/2024
Change of share class name or designation
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon22/08/2024
Particulars of variation of rights attached to shares
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon20/08/2024
Change of details for Mr Giovanni Loreto Valente as a person with significant control on 2024-08-20
dot icon20/08/2024
Notification of Sharon Valente as a person with significant control on 2024-08-20
dot icon19/08/2024
Withdraw the company strike off application
dot icon13/03/2024
Voluntary strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon17/02/2024
Application to strike the company off the register
dot icon12/02/2024
Termination of appointment of Sharon Valente as a director on 2024-02-06
dot icon08/02/2024
Registered office address changed from Coral Mills Halifax Road Bradford West Yorkshire BD6 2DN to 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 2024-02-08
dot icon26/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-11-30
dot icon13/03/2023
Director's details changed for Mr Giovanni Loreto Valente on 2022-11-01
dot icon13/03/2023
Director's details changed for Sharon Valente on 2022-11-01
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon11/07/2022
Accounts for a small company made up to 2021-11-30
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon10/07/2021
Accounts for a small company made up to 2020-11-30
dot icon26/02/2021
Director's details changed for Mr Giovanni Loreto Valente on 2020-10-01
dot icon25/02/2021
Change of details for Mr Giovanni Loreto Valente as a person with significant control on 2020-10-01
dot icon25/02/2021
Change of details for Mr Giovanni Loreto Valente as a person with significant control on 2020-10-01
dot icon24/02/2021
Director's details changed for Sharon Valente on 2020-10-01
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon21/08/2020
Accounts for a small company made up to 2019-11-30
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-11-30
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2017-11-30
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-11-30
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/03/2016
Accounts for a small company made up to 2015-11-30
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon06/09/2015
Accounts for a small company made up to 2014-11-30
dot icon23/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon17/06/2014
Accounts for a small company made up to 2013-11-30
dot icon01/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/03/2013
Accounts for a small company made up to 2012-11-30
dot icon02/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2011-11-30
dot icon21/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-11-30
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Register inspection address has been changed
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2010
Accounts for a small company made up to 2009-11-30
dot icon03/03/2010
Director's details changed for Sharon Valente on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Giovanni Loreto Valente on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Mr Giovanni Loreto Valente on 2010-03-03
dot icon23/09/2009
Return made up to 19/09/09; full list of members
dot icon25/08/2009
Accounts for a small company made up to 2008-11-30
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon22/09/2008
Appointment terminated secretary sharon valente
dot icon07/08/2008
Accounts for a small company made up to 2007-11-30
dot icon21/09/2007
Return made up to 19/09/07; no change of members
dot icon18/06/2007
Accounts for a small company made up to 2006-11-30
dot icon12/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon19/10/2006
Return made up to 19/09/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 19/09/05; full list of members; amend
dot icon14/09/2005
Return made up to 19/09/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/09/2004
Return made up to 19/09/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-11-30
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon03/12/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Return made up to 19/09/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-11-30
dot icon03/12/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon27/09/2002
Return made up to 19/09/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: unit 5 perseverance mill giles st wibsey bradford west yorkshire BD6 3HS
dot icon05/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/07/2002
New secretary appointed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
New director appointed
dot icon03/10/2001
Return made up to 19/09/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon30/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Return made up to 19/09/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon22/09/1999
Return made up to 19/09/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-09-30
dot icon02/02/1999
Registered office changed on 02/02/99 from: unit 1 perserverance mill mill st off beacon road wibsy bradford w yorks BD6 3HR
dot icon10/11/1998
Return made up to 19/09/98; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-09-30
dot icon16/09/1997
Return made up to 19/09/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-09-30
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
Return made up to 19/09/96; full list of members
dot icon12/11/1996
Secretary resigned
dot icon05/03/1996
Registered office changed on 05/03/96 from: 306 keighley road bradford west yorkshire BD9 4EY
dot icon28/09/1995
Accounting reference date notified as 30/09
dot icon28/09/1995
Ad 22/09/95--------- £ si 998@1=998 £ ic 2/1000
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
19/09/1995 - 19/09/1995
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/09/1995 - 19/09/1995
68517
Cost, John Joseph
Director
19/09/1995 - 20/11/2003
2
Waddington, Ian Darren
Director
01/11/2001 - 19/10/2006
1
Valente, Sharon
Secretary
19/10/2006 - 19/09/2008
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIQUE GLASS LIMITED

CLASSIQUE GLASS LIMITED is an(a) Dissolved company incorporated on 19/09/1995 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There are currently 2 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 CLASSIQUE GLASS LIMITED?

toggle

CLASSIQUE GLASS LIMITED is currently Dissolved. It was registered on 19/09/1995 and dissolved on 18/10/2025.

Where is CLASSIQUE GLASS LIMITED located?

toggle

CLASSIQUE GLASS LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does CLASSIQUE GLASS LIMITED do?

toggle

CLASSIQUE GLASS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLASSIQUE GLASS LIMITED?

toggle

The latest filing was on 18/10/2025: Final Gazette dissolved following liquidation.