THE GLASS SHOP (KEIGHLEY) LIMITED

93 Queen Street 93 Queen Street, S1 1WF
StatusDISSOLVED
Company No.03176724
CategoryPrivate Limited Company
Incorporated22 Mar 1996
Age28 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution02 May 2011
Years13 years, 1 month, 11 days

SUMMARY

THE GLASS SHOP (KEIGHLEY) LIMITED is an dissolved private limited company with number 03176724. It was incorporated 28 years, 2 months, 22 days ago, on 22 March 1996 and it was dissolved 13 years, 1 month, 11 days ago, on 02 May 2011. The company address is 93 Queen Street 93 Queen Street, S1 1WF.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2010

Action Date: 19 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2009

Action Date: 19 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2009

Action Date: 19 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2008

Action Date: 19 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 28 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: springfield house oakworth road keighley west yorkshire BD21 1SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2003

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/07/02

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Address

Type: 287

Description: Registered office changed on 28/05/02 from: middleton works lawkholme lane keighley west yorkshire BD21 3HB

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/00--------- £ si 400000@1=400000 £ ic 2/400002

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/00

Documents

View document PDF

Resolution

Date: 05 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keighley glass LIMITED\certificate issued on 27/03/00

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 29 Feb 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Resolution

Date: 21 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 20/06/97 from: 17 devonshire street keighley west yorkshire BD21 2BH

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/03/96--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worth systems LIMITED\certificate issued on 21/06/96

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 29/03/96 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Incorporation company

Date: 22 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULLERSCOPE SERVICES LTD

106 WALHOUSE ROAD,WALSALL,WS1 2BE

Number:08745400
Status:ACTIVE
Category:Private Limited Company
Number:CE011552
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOUNTAIN & WATER WALES-WIDE ADVENTURE LIMITED

2 UPPER CWM NANT GAM,ABERGAVENNY,NP7 0RF

Number:04537038
Status:ACTIVE
Category:Private Limited Company

MOWBRAY SPORTS AND CORPORATE CLOTHING LTD

122 CHANTERLANDS AVE,HULL,HU5 3TS

Number:07465821
Status:ACTIVE
Category:Private Limited Company

NEWARK AIR MUSEUM TRADING CO. LIMITED

THE AIRFIELD,NEWARK,NG24 2NY

Number:03009556
Status:ACTIVE
Category:Private Limited Company

ROBERTSON PROPERTY INVESTMENT LTD

37 STANESBY RISE,NOTTINGHAM,NG11 8BL

Number:10117331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source