About

Registered Number: 04172060
Date of Incorporation: 05/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: 453 Yarmouth Road, Farnham Road Trade Park, Slough, SL1 4HB

 

Founded in 2001, Price Glass & Glazing Ltd has its registered office in Slough, it's status is listed as "Dissolved". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 13 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 February 2015
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.