This company is commonly known as Specialist Glass Installations Ltd. The company was founded 11 years ago and was given the registration number 08510541. The firm's registered office is in HOCKLEY. You can find them at Suite 8 Stonebridge House, Main Road, Hockley, Essex. This company's SIC code is 43342 - Glazing.
Name | : | SPECIALIST GLASS INSTALLATIONS LTD |
---|---|---|
Company Number | : | 08510541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2013 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Stonebridge House, Main Road, Hockley, Essex, SS5 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG | Director | 01 May 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 30 April 2013 | Active |
Mr Kevin Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-01-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Change account reference date company previous extended. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-30 | Gazette | Gazette filings brought up to date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.