Liquidation
Company Information for GLASSROOMS (ARCHITECTURAL GLAZING) LIMITED
OFFICE 2, LYTHGOE HOUSE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
|
Company Registration Number
09163166
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLASSROOMS (ARCHITECTURAL GLAZING) LIMITED | |
Legal Registered Office | |
OFFICE 2 LYTHGOE HOUSE MANCHESTER ROAD BOLTON BL3 2NZ Other companies in CH62 | |
Company Number | 09163166 | |
---|---|---|
Company ID Number | 09163166 | |
Date formed | 2014-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 18/03/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192106033 |
Last Datalog update: | 2024-03-07 00:30:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH GEORGE NETHERCOTT |
||
RICHARD LEE SOUTHERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEO DOUGLAS HOWSON |
Director | ||
STEPHEN ERIC WOOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K SEAL GLASS LIMITED | Director | 1996-08-01 | CURRENT | 1996-05-14 | Liquidation | |
GLASSROOMS ARCHITECTURAL GLAZING (LONDON) LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 29/01/24 FROM Enterprise House the Courtyard Bromborough CH62 4UE | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE SOUTHERN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
SH01 | 03/11/20 STATEMENT OF CAPITAL GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091631660001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
PSC07 | CESSATION OF LEO DOUGLAS HOWSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/07/17 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO DOUGLAS HOWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Lee Southern on 2016-07-01 | |
AP01 | DIRECTOR APPOINTED MR LEO HOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC WOOLLEY | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/15 TO 31/07/15 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolutions for Winding-up | 2024-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASSROOMS (ARCHITECTURAL GLAZING) LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as GLASSROOMS (ARCHITECTURAL GLAZING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |