Advanced company searchLink opens in new window

STORMGLAZE UK LIMITED

Company number 03399719

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)
10 Jan 2012 3.6 Receiver's abstract of receipts and payments to 5 January 2012
10 Jan 2012 LQ02 Notice of ceasing to act as receiver or manager
20 Apr 2011 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 20 April 2011
26 Jan 2011 3.6 Receiver's abstract of receipts and payments to 18 December 2010
18 Jan 2010 3.6 Receiver's abstract of receipts and payments to 18 December 2009
18 Jan 2010 3.6 Receiver's abstract of receipts and payments to 18 December 2008
05 Jan 2009 3.6 Receiver's abstract of receipts and payments to 18 December 2008
10 Jan 2008 3.6 Receiver's abstract of receipts and payments
20 Feb 2007 3.6 Receiver's abstract of receipts and payments
04 May 2006 287 Registered office changed on 04/05/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
25 Jan 2006 4.31 Appointment of a liquidator
25 Jan 2006 COCOMP Order of court to wind up
17 Jan 2006 287 Registered office changed on 17/01/06 from: unit 1 honywood square honywood road basildon essex SS14 3HT
05 Jan 2006 405(1) Appointment of receiver/manager
16 Nov 2005 1.4 Notice of completion of voluntary arrangement
26 Jul 2005 363a Return made up to 27/06/05; full list of members
20 Jun 2005 403a Declaration of satisfaction of mortgage/charge
09 Apr 2005 287 Registered office changed on 09/04/05 from: 78 wollaston way burntmills way basildon essex SS13 1DJ
10 Mar 2005 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2005 288b Director resigned
04 Jan 2005 AA Accounts for a small company made up to 31 March 2004
30 Sep 2004 288a New director appointed
04 Aug 2004 363a Return made up to 27/06/04; full list of members
23 Mar 2004 395 Particulars of mortgage/charge
30 Oct 2003 AA Accounts for a small company made up to 31 March 2003