Advanced company searchLink opens in new window

SAFEGLAZE (MILNROW) LTD

Company number 07594200

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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