Advanced company searchLink opens in new window

IMPERIAL GLASS & GLAZING LIMITED

Company number 03763856

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)
06 Dec 2010 TM01 Termination of appointment of Sheena Miller as a director
03 Dec 2010 COCOMP Order of court to wind up
16 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2008 287 Registered office changed on 16/09/2008 from c/o anderson barrowcliff waterloo house teesdale south thornaby place thornaby on TEESTS17 6SA
13 Feb 2008 288c Director's particulars changed
03 Jul 2007 363a Return made up to 04/05/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 May 2006
06 Jul 2006 363s Return made up to 04/05/06; full list of members
28 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
28 Dec 2005 363s Return made up to 04/05/05; full list of members
05 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
31 Jan 2005 287 Registered office changed on 31/01/05 from: unit 6 copeland court forest grove business park middlesbrough TS2 1RN
27 Sep 2004 363s Return made up to 04/05/04; full list of members
13 Feb 2004 288a New secretary appointed;new director appointed
13 Feb 2004 288b Director resigned
13 Feb 2004 288b Secretary resigned;director resigned
10 Sep 2003 AA Total exemption small company accounts made up to 31 May 2003
02 Jul 2003 363s Return made up to 04/05/03; full list of members
17 Sep 2002 AA Total exemption small company accounts made up to 31 May 2002
29 Jun 2002 287 Registered office changed on 29/06/02 from: unit 14 carrick court riverside park industrial est middlesbrough cleveland TS2 1QE
24 May 2002 363s Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
10 Dec 2001 88(2)R Ad 05/12/01--------- £ si 10@1=10 £ ic 2/12