- Company Overview for EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED (07482019)
- Filing history for EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED (07482019)
- People for EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED (07482019)
- Insolvency for EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED (07482019)
- More for EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED (07482019)
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) |
---|---|---|---|
19 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from 22 Royce Road Peterborough PE1 5YB England to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 October 2017 | |
08 Sep 2017 | LIQ02 | Statement of affairs | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to 22 Royce Road Peterborough PE1 5YB on 20 July 2017 | |
22 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for Mr Michael Kenny on 6 January 2015 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 17 February 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
12 Nov 2013 | AP01 | Appointment of Mr Wayne Carroll as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders |