About

Registered Number: 03865588
Date of Incorporation: 26/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (9 years and 7 months ago)
Registered Address: Suite 3 Farleigh House Old Weston Road, Flax Bourton, Bristol, BS48 1UR

 

Established in 1999, Glazing System Profiles Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Roy 11 March 2010 - 1
DOBSON, Gertrude 16 August 2002 08 October 2003 1
JOHNSON, Simon 26 October 1999 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MOLESWORTH, Lynette 04 October 2007 11 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 August 2014
4.68 - Liquidator's statement of receipts and payments 20 January 2014
4.68 - Liquidator's statement of receipts and payments 13 December 2012
4.68 - Liquidator's statement of receipts and payments 13 December 2011
AD01 - Change of registered office address 09 December 2010
RESOLUTIONS - N/A 01 December 2010
4.20 - N/A 01 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2010
AR01 - Annual Return 26 October 2010
RESOLUTIONS - N/A 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 10 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 13 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
363s - Annual Return 29 November 2000
225 - Change of Accounting Reference Date 22 August 2000
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.