- Company Overview for SAFEGLAZE (MILNROW) LTD (07594200)
- Filing history for SAFEGLAZE (MILNROW) LTD (07594200)
- People for SAFEGLAZE (MILNROW) LTD (07594200)
- Charges for SAFEGLAZE (MILNROW) LTD (07594200)
- More for SAFEGLAZE (MILNROW) LTD (07594200)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
07 Mar 2019 | TM01 | Termination of appointment of Giles Richell as a director on 4 March 2019 | |
12 Nov 2018 | MA | Memorandum and Articles of Association | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | MR01 | Registration of charge 075942000001, created on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Robert James Neale as a director on 24 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Richard Kenneth Short as a director on 26 October 2018 | |
26 Oct 2018 | AP03 | Appointment of Mr Richard Kenneth Short as a secretary on 24 October 2018 | |
17 Jul 2018 | PSC02 | Notification of Style Group Holdings Limited as a person with significant control on 27 June 2018 | |
04 Jul 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 3 Whitebeam Close Newhey Rochdale OL16 4nd England to Style House Eldon Place Bradford BD1 3AZ on 4 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Robert Coburn as a person with significant control on 27 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Robert Coburn as a director on 27 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Richard Kenneth Short as a director on 27 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Giles Richell as a director on 27 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Michael James Gallacher as a director on 27 June 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 51 Bent Gate Street Newhey Rochdale Lancashire OL16 4JR to 3 Whitebeam Close Newhey Rochdale OL16 4nd on 30 August 2016 |