About

Registered Number: 04353687
Date of Incorporation: 15/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 months ago)
Registered Address: 24 Landport Terrace, Portsmouth, PO1 2RG,

 

R & P Glaziers Ltd was registered on 15 January 2002 and are based in Portsmouth. The current directors of the company are Dabson, Peter Edward, Morgan, Roger Bertram. We don't currently know the number of employees at R & P Glaziers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABSON, Peter Edward 15 January 2002 - 1
MORGAN, Roger Bertram 15 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
AD01 - Change of registered office address 28 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AA - Annual Accounts 13 July 2016
AA01 - Change of accounting reference date 21 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 04 November 2008
287 - Change in situation or address of Registered Office 05 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 10 February 2003
225 - Change of Accounting Reference Date 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.