PRINCIPLE GLASS SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09391938 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 09 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Gazette filings brought up to date
Date: 22 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 06 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
C.A.L.M COMMUNITY AND LOCAL MENTAL HEALTH PROJECT C.I.C.
65 PERTHSHIRE GROVE,CHORLEY,PR7 7AE
Number: | 11051944 |
Status: | ACTIVE |
Category: | Community Interest Company |
45 BURR CLOSE,BEDFORD,MK42 7FF
Number: | 09680341 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 KILDARE CRESSCENT,ROCHDALE,OL11 2SD
Number: | 10841673 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 38 THE POINT BUSINESS PARK ROCKINGHAM ROAD,LEICESTER,LE16 7QU
Number: | 06835348 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |