- Company Overview for SPECIALIST GLASS & GLAZING LTD (10889431)
- Filing history for SPECIALIST GLASS & GLAZING LTD (10889431)
- People for SPECIALIST GLASS & GLAZING LTD (10889431)
- More for SPECIALIST GLASS & GLAZING LTD (10889431)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | PSC01 | Notification of Damien Cain as a person with significant control on 1 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of Ian David Simon as a person with significant control on 1 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Ian David Simon as a director on 1 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Damien Lee Paul Cain as a director on 1 November 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 8 Mary Street Little Houghton Middlecliffe Barnsley South Yorkshire S72 0HD United Kingdom to 25 Worksop Road Worksop Road Aston Sheffield S26 2EB on 9 December 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 28 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 28 January 2019 | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | AP01 | Appointment of Mr Ian David Simon as a director on 27 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Ian Simon as a person with significant control on 27 January 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 January 2019 | |
27 Jan 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Mary Street Little Houghton Middlecliffe Barnsley South Yorkshire S72 0HD on 27 January 2019 | |
27 Jan 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 January 2019 | |
27 Jan 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 January 2019 | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
28 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-28
|