About

Registered Number: 03004583
Date of Incorporation: 22/12/1994 (30 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Manor House260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in South Yorkshire, Gsg Glazing Ltd was setup in 1994, it has a status of "Liquidation". This company does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 04 January 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2015
2.24B - N/A 26 November 2014
2.24B - N/A 24 October 2014
2.34B - N/A 24 October 2014
2.24B - N/A 27 May 2014
MISC - Miscellaneous document 20 May 2014
2.23B - N/A 06 January 2014
2.17B - N/A 19 December 2013
CERTNM - Change of name certificate 09 December 2013
CONNOT - N/A 09 December 2013
AD01 - Change of registered office address 12 November 2013
2.12B - N/A 11 November 2013
MR04 - N/A 03 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
RESOLUTIONS - N/A 19 April 2011
MEM/ARTS - N/A 19 April 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
123 - Notice of increase in nominal capital 11 May 2009
363a - Annual Return 02 March 2009
353 - Register of members 27 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 20 December 2000
395 - Particulars of a mortgage or charge 23 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 31 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1995
288 - N/A 04 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2012 Outstanding

N/A

Fixed & floating charge 27 July 2011 Outstanding

N/A

Debenture 06 May 2010 Fully Satisfied

N/A

Debenture 05 September 2006 Outstanding

N/A

Guarantee & debenture 31 August 2006 Outstanding

N/A

Mortgage debenture 15 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.