- Company Overview for IMPACT SAFETY GLASS LIMITED (05040735)
- Filing history for IMPACT SAFETY GLASS LIMITED (05040735)
- People for IMPACT SAFETY GLASS LIMITED (05040735)
- Charges for IMPACT SAFETY GLASS LIMITED (05040735)
- Insolvency for IMPACT SAFETY GLASS LIMITED (05040735)
- More for IMPACT SAFETY GLASS LIMITED (05040735)
| 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
|
|
| 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 |