SGG GLASS AND GLAZING LIMITED

Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster
StatusDISSOLVED
Company No.07003871
CategoryPrivate Limited Company
Incorporated28 Aug 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution19 Sep 2020
Years3 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

Gazette dissolved liquidation

Date: 19 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Knight

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Barry Bean

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Knight

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Knight

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bean

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Georgina Knight

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Knight

Documents

View document PDF

Incorporation company

Date: 28 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 GROSVENOR PLACE (BATH) LIMITED

256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN

Number:05605795
Status:ACTIVE
Category:Private Limited Company

BORMAN AVIATION LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:07349786
Status:ACTIVE
Category:Private Limited Company

DIMAARTI LIMITED

8, 313 KENSAL ROAD,LONDON,W10 5DA

Number:10743376
Status:ACTIVE
Category:Private Limited Company

JAMES SPENCER & CO.LIMITED

PROSPECT MILL,WILSDEN BRADFORD,BD15 0JR

Number:00470429
Status:ACTIVE
Category:Private Limited Company

LAKESIDE NETWORK LIMITED

FLAT 107,LONDON,E14 9DG

Number:10573692
Status:ACTIVE
Category:Private Limited Company

M.E.W. LEGAL LIMITED

FLAT C,LONDON,N5 1NT

Number:11311334
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