About

Registered Number: 06288515
Date of Incorporation: 21/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2020 (3 years and 10 months ago)
Registered Address: 1535 Stratford Road, Hall Green, Birmingham, B28 9JA

 

Super Glaze Approved Windows Ltd was registered on 21 June 2007 and has its registered office in Birmingham, it's status is listed as "Dissolved". The current directors of this organisation are listed as Keenan, Karl, Eivers, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, Karl 15 February 2014 - 1
EIVERS, Anthony 31 July 2007 12 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2020
L64.04 - Directions to defer dissolution 14 August 2015
L64.07 - Release of Official Receiver 14 August 2015
COCOMP - Order to wind up 08 October 2014
AP01 - Appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AR01 - Annual Return 26 March 2010
AC92 - N/A 19 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.