Advanced company searchLink opens in new window

LONDON SECONDARY GLAZING (LSG) LTD

Company number 06463964

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2016 TM02 Termination of appointment of Susan Meehan as a secretary on 18 February 2016
07 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Apr 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 May 2010 CERTNM Company name changed j m glazing LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010 CONNOT Change of name notice
29 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for John James Meehan on 29 March 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 04/01/09; full list of members
17 Mar 2008 88(2) Ad 04/01/08\gbp si 99@1=99\gbp ic 1/100\
17 Mar 2008 288a Director appointed john james meehan
17 Mar 2008 288a Secretary appointed susan meehan
07 Jan 2008 288b Director resigned