Advanced company searchLink opens in new window

00128058 LIMITED

Company number 00128058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2015 AC92 Restoration by order of the court
29 Jan 2015 CERTNM Company name changed united glass holdings\certificate issued on 29/01/15
08 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 18 May 2011
29 Nov 2010 AD01 Registered office address changed from , Baker Tilly Restructuring & Recovery Llp 5 Old Bailey, London, EC4M 7AF on 29 November 2010
27 May 2010 4.70 Declaration of solvency
27 May 2010 600 Appointment of a voluntary liquidator
27 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 May 2010 AD01 Registered office address changed from , Lakeside Drive Park Royal, London, NW10 7HQ on 27 May 2010
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2010 TM01 Termination of appointment of Sally Moore as a director
17 May 2010 TM01 Termination of appointment of Nandor Makos as a director
11 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
06 May 2010 SH20 Statement by directors
06 May 2010 CAP-SS Solvency statement dated 05/05/10
06 May 2010 SH19 Statement of capital on 6 May 2010
  • GBP 2
06 May 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Dec 2009 AD01 Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009
30 Jul 2009 288b Appointment terminated director jill kyne