Advanced company searchLink opens in new window

ALLIED GLAZING SYSTEMS LIMITED

Company number 01803714

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)
14 May 2018 PSC07 Cessation of Alison Jeanne Reed as a person with significant control on 9 May 2018
14 May 2018 PSC02 Notification of J&G Holdings Limited as a person with significant control on 9 May 2018
14 May 2018 PSC07 Cessation of Carl Broadhurst as a person with significant control on 9 May 2018
14 May 2018 TM01 Termination of appointment of Alison Jeanne Reed as a director on 9 May 2018
14 May 2018 TM02 Termination of appointment of Alison Jeanne Reed as a secretary on 9 May 2018
14 May 2018 TM01 Termination of appointment of Carl George Broadhurst as a director on 9 May 2018
14 May 2018 AP01 Appointment of Philip Michael Goy as a director on 9 May 2018
14 May 2018 AP01 Appointment of Mr Shaun William Joyce as a director on 9 May 2018
23 Apr 2018 MR04 Satisfaction of charge 1 in full
23 Apr 2018 MR04 Satisfaction of charge 2 in full
20 Dec 2017 SH06 Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 50
20 Dec 2017 SH03 Purchase of own shares.
23 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
20 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75
19 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 75
08 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Aug 2013 MISC 288C
19 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 75
07 Aug 2013 CH01 Director's details changed for Mr Carl George Broadhurst on 7 August 2013
18 Oct 2012 AA Total exemption full accounts made up to 30 April 2012