Advanced company searchLink opens in new window

SPECIALIST INSULATING GLASS LIMITED

Company number 04213642

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
01 Jun 2010 CH01 Director's details changed for Robert Edward Gray Crooks on 4 May 2010
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jul 2009 363a Return made up to 04/05/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Oct 2008 363a Return made up to 04/05/08; full list of members
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
11 May 2007 363a Return made up to 04/05/07; full list of members
03 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
16 May 2006 363a Return made up to 04/05/06; full list of members
07 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
28 Jun 2005 363s Return made up to 04/05/05; full list of members
02 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
20 May 2004 363s Return made up to 04/05/04; full list of members
07 Jul 2003 363s Return made up to 04/05/03; full list of members
10 May 2003 AA Total exemption small company accounts made up to 31 December 2002
18 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
14 May 2002 363s Return made up to 04/05/02; full list of members
28 Feb 2002 225 Accounting reference date shortened from 31/05/02 to 31/12/01
08 Nov 2001 395 Particulars of mortgage/charge
25 Jun 2001 288a New secretary appointed
25 Jun 2001 288a New director appointed