ALLGLASS FACADES LIMITED

Register to unlock more data on OkredoRegister

ALLGLASS FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200170

Incorporation date

17/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Aquarium 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1996)
dot icon05/01/2024
Final Gazette dissolved following liquidation
dot icon05/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2023
Removal of liquidator by court order
dot icon10/08/2023
Appointment of a voluntary liquidator
dot icon16/11/2022
Liquidators' statement of receipts and payments to 2022-09-16
dot icon11/04/2022
Notice of completion of voluntary arrangement
dot icon07/10/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-07
dot icon29/09/2021
Statement of affairs
dot icon29/09/2021
Appointment of a voluntary liquidator
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Registered office address changed from 2 Swakeleys Road Ickenham Middlesex UB10 8BG to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2021-09-29
dot icon06/11/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-07
dot icon01/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/08/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Frederick Newland Deanus as a director on 2014-05-01
dot icon19/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/05/2014
Current accounting period extended from 2014-05-31 to 2014-09-30
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2013
Registration of charge 032001700003
dot icon05/11/2013
Appointment of Mr Michael Deanus as a director
dot icon05/11/2013
Appointment of Mr Frederick Newland Deanus as a director
dot icon05/11/2013
Registered office address changed from 18 April Close London W7 3HF England on 2013-11-05
dot icon09/10/2013
Certificate of change of name
dot icon20/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/09/2013
Satisfaction of charge 1 in full
dot icon10/09/2013
Satisfaction of charge 2 in full
dot icon05/09/2013
Termination of appointment of Frederick Deanus as a director
dot icon05/09/2013
Appointment of Mr Leonard Evans Rouse as a director
dot icon05/09/2013
Registered office address changed from Unit F Eskdale Road Uxbridge Middlesex UB8 2RT United Kingdom on 2013-09-05
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Peter Cathcart as a secretary
dot icon23/05/2013
Termination of appointment of Peter Cathcart as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon07/06/2011
Registered office address changed from Unit L Eskdale Road Uxbridge Middlesex UB8 2RT United Kingdom on 2011-06-07
dot icon09/06/2010
Total exemption full accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon08/04/2010
Registered office address changed from 2 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 2010-04-08
dot icon09/07/2009
Return made up to 17/05/09; full list of members
dot icon07/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon25/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon17/06/2008
Return made up to 17/05/08; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon08/06/2007
Return made up to 17/05/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon13/12/2006
Accounts for a dormant company made up to 2006-05-31
dot icon23/05/2006
Return made up to 17/05/06; full list of members
dot icon10/03/2006
Particulars of mortgage/charge
dot icon02/07/2005
Accounts for a dormant company made up to 2005-05-31
dot icon25/05/2005
Return made up to 17/05/05; full list of members
dot icon16/06/2004
Return made up to 17/05/04; full list of members
dot icon16/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon11/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon11/06/2003
Return made up to 17/05/03; full list of members
dot icon11/06/2002
Return made up to 17/05/02; full list of members
dot icon11/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon07/06/2001
Return made up to 17/05/01; full list of members
dot icon07/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon07/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon07/06/2000
Return made up to 17/05/00; full list of members
dot icon10/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon10/06/1999
Return made up to 17/05/99; no change of members
dot icon22/07/1998
Accounts for a dormant company made up to 1998-05-31
dot icon22/05/1998
Return made up to 17/05/98; no change of members
dot icon06/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon06/02/1998
Resolutions
dot icon05/06/1997
Return made up to 17/05/97; full list of members
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New secretary appointed;new director appointed
dot icon04/10/1996
Registered office changed on 04/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned;director resigned
dot icon17/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Deanus
Director
31/10/2013 - Present
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/05/1996 - 01/10/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/05/1996 - 01/10/1996
16826
Deanus, Frederick Newland
Director
31/10/2013 - 30/04/2014
5
Deanus, Frederick Newland
Director
01/10/1996 - 31/08/2013
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ALLGLASS FACADES LIMITED

ALLGLASS FACADES LIMITED is an(a) Dissolved company incorporated on 17/05/1996 with the registered office located at Unit 8 The Aquarium 1-7 King Street, Reading RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLGLASS FACADES LIMITED?

toggle

ALLGLASS FACADES LIMITED is currently Dissolved. It was registered on 17/05/1996 and dissolved on 05/01/2024.

Where is ALLGLASS FACADES LIMITED located?

toggle

ALLGLASS FACADES LIMITED is registered at Unit 8 The Aquarium 1-7 King Street, Reading RG1 2AN.

What does ALLGLASS FACADES LIMITED do?

toggle

ALLGLASS FACADES LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ALLGLASS FACADES LIMITED?

toggle

The latest filing was on 05/01/2024: Final Gazette dissolved following liquidation.