Advanced company searchLink opens in new window

IMPACT SAFETY GLASS LIMITED

Company number 05040735

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 May 2016 2.24B Administrator's progress report to 13 April 2016
06 May 2016 2.24B Administrator's progress report to 15 March 2016
27 Apr 2016 2.35B Notice of move from Administration to Dissolution on 13 April 2016
13 Oct 2015 2.24B Administrator's progress report to 15 September 2015
13 Oct 2015 2.31B Notice of extension of period of Administration
22 May 2015 2.24B Administrator's progress report to 15 April 2015
05 Jan 2015 F2.18 Notice of deemed approval of proposals
17 Dec 2014 2.17B Statement of administrator's proposal
31 Oct 2014 AD01 Registered office address changed from Unit 1 Moorgate Road Knowsley L33 7XW to 3 Hardman Street Manchester M3 3HF on 31 October 2014
31 Oct 2014 2.12B Appointment of an administrator
09 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
06 Mar 2013 MG01 Duplicate mortgage certificatecharge no:7
04 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
01 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mr John Francis Mcdonough on 1 February 2012
05 Mar 2012 CH01 Director's details changed for Mr Anthony Harford on 1 February 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1