- Company Overview for SEALGLAZE LIMITED (02022684)
- Filing history for SEALGLAZE LIMITED (02022684)
- People for SEALGLAZE LIMITED (02022684)
- Charges for SEALGLAZE LIMITED (02022684)
- Insolvency for SEALGLAZE LIMITED (02022684)
- More for SEALGLAZE LIMITED (02022684)
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) |
---|---|---|---|
01 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2012 | AD01 | Registered office address changed from Building 1, Bay 1, Dandy Bank Road Pensnett Trading Estate Kingswinford West Midlands DY6 7nd England on 9 August 2012 | |
31 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
25 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Andrew John Richardson on 8 November 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Suzanne Elizabeth Richardson on 8 November 2009 | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2009 | 363a | Return made up to 14/11/08; full list of members | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from unit 1 1 dandy bank road pensnett trading estate kingswinford west midlands DY6 7ND | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from the counting house beamish lane albrighton wolverhampton shropshire WV7 3AG | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Dec 2007 | 363s | Return made up to 14/11/07; change of members | |
17 Jul 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | 288a | New secretary appointed;new director appointed | |
31 May 2007 | 288b | Secretary resigned;director resigned |