About

Registered Number: 05320978
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years ago)
Registered Address: Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ

 

All Clear Glass Ltd was setup in 2004, it's status is listed as "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Scott 23 December 2004 - 1
HILTON, Lee Anthony Horace 23 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2013
AD01 - Change of registered office address 08 October 2012
AD01 - Change of registered office address 08 October 2012
RESOLUTIONS - N/A 04 October 2012
4.20 - N/A 04 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2012
DISS16(SOAS) - N/A 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 10 May 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.