About

Registered Number: 03426575
Date of Incorporation: 29/08/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2017 (6 years and 3 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Solarglaze Double Glazing Ltd was setup in 1997. There are 3 directors listed for the company. We don't currently know the number of employees at Solarglaze Double Glazing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Gloria 15 December 2000 - 1
ROWE, John 01 January 1998 - 1
DONN, Philip Anthony Arthur 29 August 1997 15 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2017
LIQ14 - N/A 27 September 2017
LIQ10 - N/A 26 September 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 18 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2016
4.20 - N/A 18 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 30 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
225 - Change of Accounting Reference Date 12 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.