CONTEMPORARY GLAZING LTD

Register to unlock more data on OkredoRegister

CONTEMPORARY GLAZING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08285971

Incorporation date

08/11/2012

Size

Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon12/06/2024
Final Gazette dissolved following liquidation
dot icon12/03/2024
Return of final meeting in a members' voluntary winding up
dot icon15/02/2023
Declaration of solvency
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Registered office address changed from The Courtyard Sky House Raans Road Amersham Buckinghamshire HP6 6JQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-02-16
dot icon15/01/2023
Accounts for a small company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/10/2022
Satisfaction of charge 082859710001 in full
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon28/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon28/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon28/10/2020
Termination of appointment of Keith Alexander Murray as a director on 2020-10-28
dot icon26/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/04/2020
Termination of appointment of Liam Masson as a director on 2020-04-09
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon28/10/2019
Notification of Iq Glass Group Limited as a person with significant control on 2019-04-29
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Cessation of Liam Masson as a person with significant control on 2019-04-29
dot icon20/05/2019
Termination of appointment of Graham John Thompson as a director on 2019-04-29
dot icon20/05/2019
Cessation of Graham John Thompson as a person with significant control on 2019-04-29
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Appointment of Mr Michal Piekarewicz as a director on 2018-06-01
dot icon28/06/2018
Appointment of Mr Richard Terrance Beaumont as a director on 2018-06-01
dot icon28/06/2018
Appointment of Mr Gary Davis as a director on 2018-06-01
dot icon28/06/2018
Appointment of Mr Keith Alexander Murray as a director on 2018-06-01
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/11/2017
Registration of charge 082859710001, created on 2017-11-16
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Director's details changed for Liam Masson on 2015-11-09
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Graham John Thompson as a director on 2015-11-09
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon04/03/2014
Registered office address changed from First Floor 21 Victoria Road Surbiton KT6 4JZ on 2014-03-04
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon03/12/2013
Director's details changed for Liam Masson on 2013-11-08
dot icon08/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Gary John
Director
31/05/2018 - Present
38
Piekarewicz, Michal
Director
01/06/2018 - Present
16
Beaumont, Richard Terence
Director
01/06/2018 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTEMPORARY GLAZING LTD

CONTEMPORARY GLAZING LTD is an(a) Dissolved company incorporated on 08/11/2012 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 3 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 CONTEMPORARY GLAZING LTD?

toggle

CONTEMPORARY GLAZING LTD is currently Dissolved. It was registered on 08/11/2012 and dissolved on 12/06/2024.

Where is CONTEMPORARY GLAZING LTD located?

toggle

CONTEMPORARY GLAZING LTD is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CONTEMPORARY GLAZING LTD do?

toggle

CONTEMPORARY GLAZING LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CONTEMPORARY GLAZING LTD?

toggle

The latest filing was on 12/06/2024: Final Gazette dissolved following liquidation.