Advanced company searchLink opens in new window

ARCHITECTURAL GLASS BUILDING PRODUCTS LIMITED

Company number 09077260

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
18 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 PSC04 Change of details for Mr Clive Stanley Norman as a person with significant control on 10 October 2019
16 Aug 2019 PSC07 Cessation of Daniel Peter Connell as a person with significant control on 28 September 2018
15 Aug 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
15 Aug 2019 PSC01 Notification of Clive Stanley Norman as a person with significant control on 28 September 2018
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 TM01 Termination of appointment of Daniel Peter Connell as a director on 28 September 2018
15 Aug 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
21 Mar 2017 AA Micro company accounts made up to 31 March 2016
07 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
  • GBP 200
31 Jan 2016 AA Micro company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
12 Aug 2015 CH01 Director's details changed for Daniel Peter Connell on 1 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Clive Stanley Norman on 1 December 2014
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 200
20 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015