Advanced company searchLink opens in new window

STRUCTURAL FACADE GLAZING LIMITED

Company number 05202106

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)
27 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
27 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 6 February 2011
25 Aug 2010 4.68 Liquidators' statement of receipts and payments to 6 August 2010
12 Feb 2010 4.68 Liquidators' statement of receipts and payments to 6 February 2010
19 Aug 2009 4.68 Liquidators' statement of receipts and payments to 6 August 2009
13 Feb 2009 4.68 Liquidators' statement of receipts and payments to 6 February 2009
12 Aug 2008 4.68 Liquidators' statement of receipts and payments to 6 August 2008
11 Feb 2008 4.68 Liquidators' statement of receipts and payments
19 Feb 2007 4.20 Statement of affairs
19 Feb 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2007 600 Appointment of a voluntary liquidator
31 Jan 2007 287 Registered office changed on 31/01/07 from: 50 great wheatley road rayleigh essex SS6 7AP
15 Sep 2006 363s Return made up to 10/08/06; full list of members
15 Sep 2006 288b Director resigned
02 May 2006 225 Accounting reference date extended from 31/08/05 to 31/01/06
02 May 2006 288a New secretary appointed
02 May 2006 288b Secretary resigned
14 Mar 2006 288b Director resigned
14 Mar 2006 288b Director resigned
04 Oct 2005 363s Return made up to 10/08/05; full list of members
06 Oct 2004 CERTNM Company name changed structural glazing specialists l imited\certificate issued on 06/10/04
05 Oct 2004 88(2)R Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100
05 Oct 2004 288b Secretary resigned
05 Oct 2004 288a New secretary appointed;new director appointed