Advanced company searchLink opens in new window

E G GLASS & GLAZING LIMITED

Company number 04145731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2016 LIQ MISC OC Court order insolvency:court order - removal of liquidator
09 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Nov 2015 AD02 Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT
27 Nov 2015 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2015
25 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
25 Nov 2015 4.70 Declaration of solvency
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6,000,001
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,000,001
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 CERTNM Company name changed art glass processing LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
26 Mar 2012 CONNOT Change of name notice
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
07 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 6TH September 2010.
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 7TH September 2010
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director