About

Registered Number: 06510152
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: The Yard Newquay Road, St. Columb Road, Indian Queens, Cornwall, TR9 6PY

 

Mid-cornwall Glass & Glazing Ltd was founded on 20 February 2008, it has a status of "Dissolved". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Mid-cornwall Glass & Glazing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Malcolm David 20 February 2008 - 1
WRIGHT, Michaela 20 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 18 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
363a - Annual Return 28 April 2009
225 - Change of Accounting Reference Date 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.