Advanced company searchLink opens in new window

ARCHITECTURAL GLAZING REFURBISHMENT LIMITED

Company number 05023100

Filter by category

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)
11 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2015 L64.07 Completion of winding up
29 May 2014 COCOMP Order of court to wind up
09 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 TM02 Termination of appointment of Lucinda Mcclure as a secretary
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 May 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-05-08
  • GBP 1
08 May 2010 CH01 Director's details changed for Kieron Thomas Mcclure on 2 October 2009
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
05 Mar 2009 363a Return made up to 22/01/09; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
18 Feb 2008 363a Return made up to 22/01/08; full list of members
29 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
29 Dec 2007 287 Registered office changed on 29/12/07 from: 145A havant road drayton portsmouth hampshire PO6 2AA
16 Feb 2007 363a Return made up to 22/01/07; full list of members
07 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
11 Sep 2006 288c Secretary's particulars changed
11 Sep 2006 288c Director's particulars changed