Architectural Glazed Facades Limited

DataGardener
dissolved
Unknown

Architectural Glazed Facades Limited

03898180Private Limited With Share Capital

Victory House Vision Park, Chivers Way, Cambridge, CB249ZR
Incorporated

22/12/1999

Company Age

26 years

Directors

2

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Architectural Glazed Facades Limited (03898180) is a private limited with share capital incorporated on 22/12/1999 (26 years old) and registered in cambridge, CB249ZR. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Unknown
Incorporated 22/12/1999
CB249ZR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

13

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:22-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-03-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2013
Resolution
Category:Resolution
Date:12-03-2013
Termination Secretary Company With Name
Category:Officers
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Legacy
Category:Mortgage
Date:01-08-2009
Legacy
Category:Annual Return
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2008
Legacy
Category:Annual Return
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2007
Legacy
Category:Address
Date:12-07-2007
Legacy
Category:Annual Return
Date:20-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2006
Legacy
Category:Annual Return
Date:24-01-2006
Legacy
Category:Mortgage
Date:29-04-2005
Legacy
Category:Annual Return
Date:13-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2004
Legacy
Category:Annual Return
Date:23-01-2004
Legacy
Category:Mortgage
Date:01-11-2003
Legacy
Category:Annual Return
Date:09-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2002
Legacy
Category:Annual Return
Date:21-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2001
Legacy
Category:Annual Return
Date:10-01-2001
Legacy
Category:Capital
Date:24-07-2000
Legacy
Category:Officers
Date:24-07-2000
Legacy
Category:Accounts
Date:31-03-2000
Legacy
Category:Officers
Date:05-02-2000
Legacy
Category:Officers
Date:05-02-2000
Legacy
Category:Officers
Date:05-02-2000
Legacy
Category:Officers
Date:05-02-2000
Incorporation Company
Category:Incorporation
Date:22-12-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2014
Filing Date22/08/2012
Latest Accounts30/04/2012

Trading Addresses

Victory House, Chivers Way, Histon, Cambridge, CB249ZRRegistered

Contact

Victory House Vision Park, Chivers Way, Cambridge, CB249ZR