Advanced company searchLink opens in new window

PRG ARCHITECTURAL GLAZING LIMITED

Company number 07273019

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)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
30 Dec 2019 AD01 Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
11 Jul 2019 LIQ10 Removal of liquidator by court order
11 Jul 2019 600 Appointment of a voluntary liquidator
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
12 Sep 2016 4.68 Liquidators' statement of receipts and payments to 4 July 2016
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 4 July 2015
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
05 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 July 2014
13 Nov 2013 F2.18 Notice of deemed approval of proposals
12 Jul 2013 2.24B Administrator's progress report to 5 July 2013
05 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Feb 2013 2.24B Administrator's progress report to 4 January 2013
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
04 Sep 2012 2.17B Statement of administrator's proposal
11 Jul 2012 AD01 Registered office address changed from Units 5 & 7 Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL United Kingdom on 11 July 2012
11 Jul 2012 2.12B Appointment of an administrator
28 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
05 Jul 2011 AA Full accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
17 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1