- Company Overview for SUPERGLAZE LTD (07606257)
- Filing history for SUPERGLAZE LTD (07606257)
- People for SUPERGLAZE LTD (07606257)
- Charges for SUPERGLAZE LTD (07606257)
- Insolvency for SUPERGLAZE LTD (07606257)
- More for SUPERGLAZE LTD (07606257)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2017 | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2016 | |
21 Aug 2015 | AD01 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 August 2015 | |
19 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2015 | |
12 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
18 Nov 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
18 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Oct 2013 | 1.4 | Notice of completion of voluntary arrangement | |
18 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jul 2013 | AD01 | Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 5 July 2013 | |
04 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AD01 | Registered office address changed from Unit 12 Ravenscliffe Road Calverley Leeds West Yorkshire LS28 5RZ United Kingdom on 11 June 2013 | |
21 Nov 2012 | TM01 | Termination of appointment of Martin Geldard as a director | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
16 Aug 2012 | TM01 | Termination of appointment of Martin Geldard as a director | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 May 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
01 Jul 2011 | AP01 | Appointment of Scott David Raven as a director | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |