About

Registered Number: 04884520
Date of Incorporation: 02/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 6 months ago)
Registered Address: C/O, POPPLETON & APPLEBY, POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham, B3 1EH

 

Sealy Glass Ltd was established in 2003, it has a status of "Dissolved". Price, David is the current director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David 02 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2014
4.68 - Liquidator's statement of receipts and payments 29 October 2013
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 01 November 2012
4.68 - Liquidator's statement of receipts and payments 25 April 2012
4.68 - Liquidator's statement of receipts and payments 27 October 2011
4.68 - Liquidator's statement of receipts and payments 10 May 2011
4.68 - Liquidator's statement of receipts and payments 26 October 2010
4.68 - Liquidator's statement of receipts and payments 05 May 2010
RESOLUTIONS - N/A 11 May 2009
4.20 - N/A 11 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 September 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 19 July 2004
225 - Change of Accounting Reference Date 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
CERTNM - Change of name certificate 25 March 2004
395 - Particulars of a mortgage or charge 03 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.