About

Registered Number: 05111171
Date of Incorporation: 26/04/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Based in Doncaster, Masterglazing Ltd was setup in 2004. There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Nick 26 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Angela 26 April 2004 05 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 05 March 2018
LIQ02 - N/A 05 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 04 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
225 - Change of Accounting Reference Date 04 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.