ARCHITECTURAL GLAZING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL GLAZING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04375924

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-11-30
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Removal of liquidator by court order
dot icon10/12/2023
Registered office address changed from 72 West Street Portchester Fareham Hampshire PO16 9UN to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 2023-12-10
dot icon06/12/2023
Statement of affairs
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Appointment of a voluntary liquidator
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Cessation of Karl Martin Wood as a person with significant control on 2020-08-31
dot icon10/09/2020
Termination of appointment of Karl Martin Wood as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Karl Martin Wood as a secretary on 2020-08-31
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon27/03/2014
Director's details changed for Martin Edward Craddock on 2013-02-19
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Karl Martin Wood on 2010-02-18
dot icon08/04/2010
Director's details changed for Martin Edward Craddock on 2010-02-18
dot icon02/02/2010
Termination of appointment of Alan Wood as a director
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/04/2009
Return made up to 18/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 18/02/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 18/02/07; full list of members
dot icon12/04/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 18/02/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
Resolutions
dot icon28/05/2004
Ad 30/04/04--------- £ si 99@1=99 £ ic 99/198
dot icon29/04/2004
Return made up to 18/02/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 18/02/03; full list of members
dot icon15/11/2002
Particulars of mortgage/charge
dot icon17/07/2002
New director appointed
dot icon19/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Ad 18/02/02--------- £ si 98@1=98 £ ic 1/99
dot icon29/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.47K
-
0.00
82.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
18/02/2002 - 18/02/2002
3072
Graeme, Lesley Joyce
Nominee Director
18/02/2002 - 18/02/2002
9757
Mr Karl Martin Wood
Director
18/02/2002 - 31/08/2020
3
Mr Martin Edward Craddock
Director
18/02/2002 - Present
4
Wood, Karl Martin
Secretary
18/02/2002 - 31/08/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL GLAZING SOLUTIONS LIMITED

ARCHITECTURAL GLAZING SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 18/02/2002 with the registered office located at No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL GLAZING SOLUTIONS LIMITED?

toggle

ARCHITECTURAL GLAZING SOLUTIONS LIMITED is currently Liquidation. It was registered on 18/02/2002 .

Where is ARCHITECTURAL GLAZING SOLUTIONS LIMITED located?

toggle

ARCHITECTURAL GLAZING SOLUTIONS LIMITED is registered at No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire PO15 7FP.

What does ARCHITECTURAL GLAZING SOLUTIONS LIMITED do?

toggle

ARCHITECTURAL GLAZING SOLUTIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL GLAZING SOLUTIONS LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-11-30.