-
OFFICE GLASS SOLUTIONS LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 09498500
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- OCALLAGHAN, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-19
- Dissolved on
- 2024-01-27
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Thomas O'Callaghan
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-08-31
-
OFFICE GLASS SOLUTIONS LIMITED Company Description
- OFFICE GLASS SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09498500. Its current trading status is "closed". It was registered 2015-03-19. It has declared SIC or NACE codes as "43290". It has 1 director It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get OFFICE GLASS SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Office Glass Solutions Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for OFFICE GLASS SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-27) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-10-27) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-13) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-11) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600
-
mortgage-satisfy-charge-full (2019-06-19) - MR04
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-04) - 600
-
liquidation-voluntary-statement-of-affairs (2018-10-04) - LIQ02
-
resolution (2018-10-04) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
confirmation-statement-with-no-updates (2018-04-06) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-06) - MR01
-
termination-director-company-with-name-termination-date (2017-06-27) - TM01
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
appoint-person-director-company-with-name-date (2017-03-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
termination-director-company-with-name-termination-date (2016-10-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-22) - AD01
-
change-account-reference-date-company-current-extended (2016-05-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
incorporation-company (2015-03-19) - NEWINC