PRINCIPLE GLASS SOLUTIONS LTD

1 Stone Cross Farm Industrial Estate, Laughton, BN8 6BN, East Sussex, England
StatusDISSOLVED
Company No.09391938
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

PRINCIPLE GLASS SOLUTIONS LTD is an dissolved private limited company with number 09391938. It was incorporated 9 years, 4 months, 14 days ago, on 16 January 2015 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 1 Stone Cross Farm Industrial Estate, Laughton, BN8 6BN, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 1 Ciras Accounting Ltd Stone Cross Farm Industrial Estate Laughton East Sussex BN8 6BN England

New address: 1 Stone Cross Farm Industrial Estate Laughton East Sussex BN8 6BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

New address: 1 Ciras Accounting Ltd Stone Cross Farm Industrial Estate Laughton East Sussex BN8 6BN

Change date: 2020-02-21

Old address: 1 Stone Cross Farm Industrial Estate Ciras Accounting Ltd 1 Stone Cross Farm Industrial Estate Laughton East Sussex BN8 6BN England

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-05

Psc name: Benjamin Kenneth Lancaster

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: John Edward Lancaster

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Lancaster

Cessation date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Old address: The Joinery the Estate Yard, Eridge Road Eridge Green Tunbridge Wells Kent TN3 9JR

Change date: 2020-01-16

New address: 1 Stone Cross Farm Industrial Estate Ciras Accounting Ltd 1 Stone Cross Farm Industrial Estate Laughton East Sussex BN8 6BN

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Kenneth Lancaster

Appointment date: 2020-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Ian Farr

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 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: 26 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11051944
Status:ACTIVE
Category:Community Interest Company

D M J TRANSPORT LIMITED

45 BURR CLOSE,BEDFORD,MK42 7FF

Number:09680341
Status:ACTIVE
Category:Private Limited Company

EURO JOINERY LTD

119 KILDARE CRESSCENT,ROCHDALE,OL11 2SD

Number:10841673
Status:ACTIVE
Category:Private Limited Company

HOWFLEET LIMITED

UNIT 38 THE POINT BUSINESS PARK ROCKINGHAM ROAD,LEICESTER,LE16 7QU

Number:06835348
Status:ACTIVE
Category:Private Limited Company

JOHAL SURJ LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11480401
Status:ACTIVE
Category:Private Limited Company

LANDMARKS (UK) NATIONWIDE LIMITED

1ST FLOOR,HOVE,BN3 4AN

Number:04385213
Status:LIQUIDATION
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