- Company Overview for PRO GLASS SYSTEMS LIMITED (09144470)
- Filing history for PRO GLASS SYSTEMS LIMITED (09144470)
- People for PRO GLASS SYSTEMS LIMITED (09144470)
- Insolvency for PRO GLASS SYSTEMS LIMITED (09144470)
- More for PRO GLASS SYSTEMS LIMITED (09144470)
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) |
---|---|---|---|
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2019 | |
23 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2018 | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2017 | AD01 | Registered office address changed from Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2 February 2017 | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
05 Jul 2016 | AR01 | Annual return made up to 29 June 2015 with full list of shareholders | |
26 Jan 2016 | CH01 | Director's details changed for Mr Marcel Huisman on 1 January 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
28 Aug 2014 | TM01 | Termination of appointment of Hildegardis Muro Margalef as a director on 23 July 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from Spring Cottage Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG United Kingdom to Unit 1 Wrotham Water Farm Wrotham Water Road Wrotham Sevenoaks Kent TN15 7SG on 8 August 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|