Advanced company searchLink opens in new window

GREENBERG GLASS & GLAZING LIMITED

Company number 00102025

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)
14 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2013 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013
18 Oct 2013 4.70 Declaration of solvency
18 Oct 2013 600 Appointment of a voluntary liquidator
18 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 May 2013 AA Accounts for a dormant company made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2,000
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
26 Mar 2012 CERTNM Company name changed shaftwall LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
26 Mar 2012 CONNOT Change of name notice
10 May 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
07 Jul 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
07 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Alun Roy Oxenham on 28 April 2010
07 May 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
11 Sep 2009 288c Director's change of particulars / thierry lambert / 08/09/2009
20 May 2009 AA Accounts for a dormant company made up to 31 December 2008
08 May 2009 363a Return made up to 08/05/09; full list of members
20 Mar 2009 287 Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ