Advanced company searchLink opens in new window

SHEFFIELD GLASS AND GLAZING LIMITED

Company number 08110051

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Dec 2020 LIQ01 Declaration of solvency
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
23 Dec 2020 600 Appointment of a voluntary liquidator
22 Dec 2020 AD01 Registered office address changed from Unit 12 the Old Dairy Broadfield Road Sheffield S8 0XQ to The Manor House Ecclesall Road South Sheffield S11 9PS on 22 December 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 AP01 Appointment of Mr Christopher Francis Milne as a director on 27 May 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AD01 Registered office address changed from 48 Oakhill Road Sheffield S7 1SH to Unit 12 the Old Dairy Broadfield Road Sheffield S8 0XQ on 29 July 2014
21 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 CH01 Director's details changed for Rachel Helen Milne on 19 June 2014
21 Jul 2014 TM01 Termination of appointment of Gillian Mary Surr as a director on 28 February 2014
10 Mar 2014 AP01 Appointment of Rachel Helen Milne as a director