- Company Overview for ARCHITECTURAL GLAZING SYSTEMS LTD (SC259512)
- Filing history for ARCHITECTURAL GLAZING SYSTEMS LTD (SC259512)
- People for ARCHITECTURAL GLAZING SYSTEMS LTD (SC259512)
- Charges for ARCHITECTURAL GLAZING SYSTEMS LTD (SC259512)
- Insolvency for ARCHITECTURAL GLAZING SYSTEMS LTD (SC259512)
- More for ARCHITECTURAL GLAZING SYSTEMS LTD (SC259512)
| 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) |
|---|---|---|---|
| 14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 Dec 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
| 10 May 2018 | AD01 | Registered office address changed from Unit 17, Birch Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RE to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 10 May 2018 | |
| 10 May 2018 | CO4.2(Scot) | Court order notice of winding up | |
| 10 May 2018 | 4.2(Scot) | Notice of winding up order | |
| 31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 05 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
| 19 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
| 04 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
| 03 Sep 2015 | MR01 | Registration of charge SC2595120002, created on 20 August 2015 | |
| 30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 25 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
| 31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 16 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
| 19 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
| 19 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 13 Jun 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
| 03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 19 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
| 25 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
| 03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
| 03 Nov 2010 | SH03 | Purchase of own shares. | |
| 27 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |