- Company Overview for PROGLAZE SOLUTIONS LIMITED (08025458)
- Filing history for PROGLAZE SOLUTIONS LIMITED (08025458)
- People for PROGLAZE SOLUTIONS LIMITED (08025458)
- More for PROGLAZE SOLUTIONS LIMITED (08025458)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
13 May 2014 | AD01 | Registered office address changed from 371 Winterthur Way Basingstoke Hampshire RG21 7UW England on 13 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from 105 Wrekin Close Basingstoke Hampshire RG22 5BZ on 13 May 2014 | |
16 Oct 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Apr 2013 | AP01 | Appointment of Mr James Peter Shillingford as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Peter Shillingford as a director | |
26 Mar 2013 | CERTNM |
Company name changed shillingford window & doors LIMITED\certificate issued on 26/03/13
|
|
11 Mar 2013 | AP03 | Appointment of Mr Samuel David Shillingford as a secretary | |
11 Mar 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 March 2013 | |
11 Mar 2013 | TM02 | Termination of appointment of Peter Shillingford as a secretary | |
11 Apr 2012 | NEWINC | Incorporation |