Advanced company searchLink opens in new window

SUPERGLAZE LTD

Company number 07606257

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-21
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
  • GBP 10,000
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