GG GLASS AND GLAZING LIMITED

350/352 West Derby Road, Liverpool, L13 7HG, England
StatusACTIVE
Company No.06510420
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

GG GLASS AND GLAZING LIMITED is an active private limited company with number 06510420. It was incorporated 16 years, 3 months, 9 days ago, on 20 February 2008. The company address is 350/352 West Derby Road, Liverpool, L13 7HG, England.



Company Fillings

Accounts with accounts type group

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Worrall

Termination date: 2024-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2024

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Capital : 3,618.2 GBP

Date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065104200009

Charge creation date: 2023-11-17

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH01

Capital : 3,618.3 GBP

Date: 2023-10-24

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2023

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 3,610.7 GBP

Date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2022

Action Date: 07 Jun 2022

Category: Capital

Type: SH01

Capital : 3,610.7 GBP

Date: 2022-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2019

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 3,610.7 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-25

Capital : 3,610.4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Raymond Moss

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: 30 Wellington Employment Park South Dunes Way Liverpool L5 9RJ England

New address: 350/352 West Derby Road Liverpool L13 7HG

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Greenberg

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

New address: 30 Wellington Employment Park South Dunes Way Liverpool L5 9RJ

Old address: 36 Gildart Street Liverpool L3 8ET

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-29

Capital : 3,610.1 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Victor Greenberg

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Malcolm Graham Jones

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2015

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Capital : 3,516.00 GBP

Date: 2014-04-22

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 20 Feb 2015

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 3,590 GBP

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 11 Feb 2015

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Capital : 3,606.0 GBP

Date: 2014-04-22

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-27

Charge number: 065104200008

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

New address: 36 Gildart Street Liverpool L3 8ET

Old address: Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mr Victor Greenberg

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2014

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Capital : 3,606 GBP

Date: 2014-04-22

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-06

Capital : 3,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 4,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-21

Officer name: Mr Dennis John Worrall

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Edward Williams

Change date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-21

Officer name: Samuel Grant

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Grant

Change date: 2014-01-21

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Worrall

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Ireland

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Ireland

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Edward Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2010

Action Date: 14 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-14

Capital : 4,500 GBP

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2010

Action Date: 14 May 2010

Category: Capital

Type: SH06

Capital : 4,000 GBP

Date: 2010-05-14

Documents

View document PDF

Resolution

Date: 14 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2010

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 30 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/04/2009 secretary of state approval

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 10/11/08\gbp si 3000@1=3000\gbp ic 2000/5000\

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed richard thomas

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john james grant

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed samuel grant

Documents

View document PDF


Some Companies

1FD CONSULTING LTD

6 SNOW HILL,LONDON,EC1A 2AY

Number:09012066
Status:ACTIVE
Category:Private Limited Company

ABK COMMERCIAL INTERIORS LIMITED

131 LANE END ROAD,BUCKINGHAMSHIRE,HP12 4HF

Number:03869126
Status:ACTIVE
Category:Private Limited Company

NOVIV LIMITED

39 RINGWAY,SOUTHALL,UB2 5SW

Number:10399943
Status:ACTIVE
Category:Private Limited Company

RDSL INVESTMENTS LIMITED

UNIT F,TELFORD,TF7 4QP

Number:07687887
Status:ACTIVE
Category:Private Limited Company

SEAGULLS CABINS LTD

FLAT 12 ANCHOR POINT,BRIDLINGTON,YO15 2JB

Number:07324172
Status:ACTIVE
Category:Private Limited Company

SKILLFIX CONSTRUCTION LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:06096792
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