Safeglaze (Milnrow) Ltd was registered on 06 April 2011 with its registered office in Bradford, it's status is listed as "Dissolved". There are 4 directors listed as Short, Richard Kenneth, Gallacher, Michael James, Coburn, Robert, Short, Richard Kenneth for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLACHER, Michael James | 27 June 2018 | - | 1 |
COBURN, Robert | 06 April 2011 | 27 June 2018 | 1 |
SHORT, Richard Kenneth | 27 June 2018 | 26 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORT, Richard Kenneth | 24 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 06 November 2019 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 08 April 2019 | |
TM01 - Termination of appointment of director | 07 March 2019 | |
RESOLUTIONS - N/A | 12 November 2018 | |
MA - Memorandum and Articles | 12 November 2018 | |
MR01 - N/A | 31 October 2018 | |
AP01 - Appointment of director | 26 October 2018 | |
TM01 - Termination of appointment of director | 26 October 2018 | |
AP03 - Appointment of secretary | 26 October 2018 | |
PSC02 - N/A | 17 July 2018 | |
AA01 - Change of accounting reference date | 04 July 2018 | |
AD01 - Change of registered office address | 04 July 2018 | |
PSC07 - N/A | 04 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AD01 - Change of registered office address | 30 August 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
AA - Annual Accounts | 26 September 2013 | |
RP04 - N/A | 16 July 2013 | |
AD01 - Change of registered office address | 12 June 2013 | |
CERTNM - Change of name certificate | 07 June 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA01 - Change of accounting reference date | 06 May 2011 | |
NEWINC - New incorporation documents | 06 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2018 | Outstanding |
N/A |