About

Registered Number: 02134905
Date of Incorporation: 28/05/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2016 (8 years and 2 months ago)
Registered Address: 40 Empress Road, Southampton, SO14 0JU,

 

Southampton Glass Company Ltd was established in 1987. We don't know the number of employees at this business. The companies director is Purchase, Alan Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCHASE, Alan Derek N/A 18 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2016
L64.07 - Release of Official Receiver 26 November 2015
COCOMP - Order to wind up 07 July 2014
DISS16(SOAS) - N/A 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 29 July 2011
AA01 - Change of accounting reference date 13 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 19 January 2007
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 30 June 1998
287 - Change in situation or address of Registered Office 31 January 1998
363s - Annual Return 31 January 1998
225 - Change of Accounting Reference Date 03 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 09 January 1994
287 - Change in situation or address of Registered Office 10 May 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 18 August 1989
288 - N/A 05 January 1989
287 - Change in situation or address of Registered Office 05 January 1989
288 - N/A 10 October 1988
288 - N/A 23 June 1987
288 - N/A 23 June 1987
288 - N/A 23 June 1987
288 - N/A 23 June 1987
287 - Change in situation or address of Registered Office 23 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.