IMPERIAL GLASS & GLAZING LIMITED
Status | LIQUIDATION |
Company No. | 03763856 |
Category | Private Limited Company |
Incorporated | 04 May 1999 |
Age | 25 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL GLASS & GLAZING LIMITED is an liquidation private limited company with number 03763856. It was incorporated 25 years, 28 days ago, on 04 May 1999. The company address is 341a Linthorpe Road, Middlesbrough, TS5 6AB, England.
Company Fillings
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Miller
Documents
Liquidation compulsory winding up order
Date: 03 Dec 2010
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 01 Aug 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from c/o anderson barrowcliff waterloo house teesdale south thornaby place thornaby on TEESTS17 6SA
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 31 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 31/01/05 from: unit 6 copeland court forest grove business park middlesbrough TS2 1RN
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 29 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 29/06/02 from: unit 14 carrick court riverside park industrial est middlesbrough cleveland TS2 1QE
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/12/01--------- £ si 10@1=10 £ ic 2/12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1999
Category: Address
Type: 287
Description: Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
133 SPRING BANK,HULL,HU3 1BL
Number: | 07277438 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FIRST JCD DEVELOPMENTS LIMITED
72 GRANDISON ROAD,LONDON,SW11 6LN
Number: | 05959335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 CASTLE HOUSE,STIRLING,FK8 1AL
Number: | SL023092 |
Status: | ACTIVE |
Category: | Limited Partnership |
MARDEC DRYWALL SYSTEMS LIMITED
30A GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI647671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST RAPHAEL'S DENTAL PRACTICE LIMITED
FULFORD LODGE,YORK,YO10 4HN
Number: | 06959102 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4A 3DW
Number: | 00644230 |
Status: | ACTIVE |
Category: | Private Limited Company |