- Company Overview for GREENBERG GLASS & GLAZING LIMITED (00102025)
- Filing history for GREENBERG GLASS & GLAZING LIMITED (00102025)
- People for GREENBERG GLASS & GLAZING LIMITED (00102025)
- Charges for GREENBERG GLASS & GLAZING LIMITED (00102025)
- Insolvency for GREENBERG GLASS & GLAZING LIMITED (00102025)
- More for GREENBERG GLASS & GLAZING LIMITED (00102025)
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
|
|
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
|
|
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
|
|
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 |