SGG GLASS AND GLAZING LIMITED
Status | DISSOLVED |
Company No. | 07003871 |
Category | Private Limited Company |
Incorporated | 28 Aug 2009 |
Age | 14 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2020 |
Years | 3 years, 8 months, 13 days |
SUMMARY
SGG GLASS AND GLAZING LIMITED is an dissolved private limited company with number 07003871. It was incorporated 14 years, 9 months, 5 days ago, on 28 August 2009 and it was dissolved 3 years, 8 months, 13 days ago, on 19 September 2020. The company address is Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2019
Action Date: 30 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG
New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
Change date: 2018-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2018
Action Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2017
Action Date: 30 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2016
Action Date: 30 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2015
Action Date: 30 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-30
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
Old address: Unit 34 Raymouth Road London Bermondsey SE16 2DB
New address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG
Change date: 2014-07-25
Documents
Termination director company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Knight
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Change person director company with change date
Date: 06 Sep 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Barry Bean
Change date: 2013-04-15
Documents
Change person director company with change date
Date: 06 Sep 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Knight
Change date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: Unit 6 Gemini Project Landmann Way London SE14 5RL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Christopher Knight
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Barry Bean
Change date: 2012-08-01
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Old address: 173 Mill Street East Malling Kent ME19 6BW
Change date: 2012-01-24
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Old address: Enterprise House 21 Buckle Street London E1 8NN
Change date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Change account reference date company current extended
Date: 25 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Barry Bean
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Knight
Documents
Termination director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Knight
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Old address: Unit 6 Gemini Project Landmann Way Lewisham London SE14 5RL England
Change date: 2010-02-02
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bean
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Georgina Knight
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Knight
Documents
Some Companies
10 GROSVENOR PLACE (BATH) LIMITED
256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN
Number: | 05605795 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 07349786 |
Status: | ACTIVE |
Category: | Private Limited Company |
8, 313 KENSAL ROAD,LONDON,W10 5DA
Number: | 10743376 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT MILL,WILSDEN BRADFORD,BD15 0JR
Number: | 00470429 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 10573692 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C,LONDON,N5 1NT
Number: | 11311334 |
Status: | ACTIVE |
Category: | Private Limited Company |