- Company Overview for ARCHITECTURAL GLASS BUILDING PRODUCTS LIMITED (09077260)
- Filing history for ARCHITECTURAL GLASS BUILDING PRODUCTS LIMITED (09077260)
- People for ARCHITECTURAL GLASS BUILDING PRODUCTS LIMITED (09077260)
- More for ARCHITECTURAL GLASS BUILDING PRODUCTS LIMITED (09077260)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2020 | DS01 | Application to strike the company off the register | |
18 Aug 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Clive Stanley Norman as a person with significant control on 10 October 2019 | |
16 Aug 2019 | PSC07 | Cessation of Daniel Peter Connell as a person with significant control on 28 September 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
15 Aug 2019 | PSC01 | Notification of Clive Stanley Norman as a person with significant control on 28 September 2018 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | TM01 | Termination of appointment of Daniel Peter Connell as a director on 28 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
21 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
07 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
|
|
31 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH01 | Director's details changed for Daniel Peter Connell on 1 December 2014 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Clive Stanley Norman on 1 December 2014 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
20 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 |