Allglass Facades Limited

DataGardener
allglass facades limited
dissolved
Unknown

Allglass Facades Limited

03200170Private Limited With Share Capital

Unit 8 The Aquarium 1-7, King Street, Reading, RG12AN
Incorporated

17/05/1996

Company Age

29 years

Directors

2

Employees

SIC Code

43342

Risk

not scored

Company Overview

Registration, classification & business activity

Allglass Facades Limited (03200170) is a private limited with share capital incorporated on 17/05/1996 (29 years old) and registered in reading, RG12AN. The company operates under SIC code 43342 - glazing.

Allglass facades limited is a construction company based out of 2 swakeleys road, ickenham, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 43342
Unknown
Incorporated 17/05/1996
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

PSCs

5

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-04-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-09-2021
Resolution
Category:Resolution
Date:29-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Termination Secretary Company With Name
Category:Officers
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2010
Legacy
Category:Annual Return
Date:09-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2008
Legacy
Category:Annual Return
Date:17-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:08-06-2007
Legacy
Category:Mortgage
Date:05-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-12-2006
Legacy
Category:Annual Return
Date:23-05-2006
Legacy
Category:Mortgage
Date:10-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2005
Legacy
Category:Annual Return
Date:25-05-2005
Legacy
Category:Annual Return
Date:16-06-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2003
Legacy
Category:Annual Return
Date:11-06-2003
Legacy
Category:Annual Return
Date:11-06-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2002
Legacy
Category:Annual Return
Date:07-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2000
Legacy
Category:Annual Return
Date:07-06-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-1999
Legacy
Category:Annual Return
Date:10-06-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-1998
Legacy
Category:Annual Return
Date:22-05-1998
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-1998
Resolution
Category:Resolution
Date:06-02-1998
Legacy
Category:Annual Return
Date:05-06-1997
Legacy
Category:Officers
Date:04-10-1996
Legacy
Category:Officers
Date:04-10-1996
Legacy
Category:Address
Date:04-10-1996
Legacy
Category:Officers
Date:04-10-1996
Legacy
Category:Officers
Date:04-10-1996
Incorporation Company
Category:Incorporation
Date:17-05-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date06/09/2019
Latest Accounts30/09/2018

Trading Addresses

Unit 19, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB82DB
Unit 8, The Aquarium Building, King Street, Reading, RG12ANRegistered

Contact

01895542650
allglassfacades.co.uk
Unit 8 The Aquarium 1-7, King Street, Reading, RG12AN