Airedale Glass & Glazing Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 9, 1996)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AIREDALE GLASS AND GLAZING CO. LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 01258722 |
Record last updated | Saturday, April 25, 2015 11:48:59 AM UTC |
Official Address | Benson House 33 Wellington Street Leeds West Yorkshire Ls14jp City And Hunslet There are 461 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS14JP |
Sector | Painting and glazing |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 30, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jul 30, 2009 | Liquidator's progress report |  |
Registry | Jul 30, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 2, 2009 | Insolvency:statement of affairs 2.14b |  |
Registry | May 28, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 19, 2009 | Notice of appointment of liquidator in a voluntary winding up 1258... |  |
Registry | May 19, 2009 | Court order insolvency:replacement of liquidator |  |
Registry | May 19, 2009 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Feb 11, 2009 | Liquidator's progress report |  |
Registry | Aug 11, 2008 | Liquidator's progress report 1258... |  |
Registry | Feb 26, 2008 | Insolvency:statement of affairs 2.14b |  |
Registry | Feb 20, 2008 | Liquidator's progress report |  |
Registry | Dec 5, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 5, 2007 | Miscellaneous document |  |
Registry | Dec 5, 2007 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Feb 7, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 29, 2007 | Administrator's progress report |  |
Registry | Jan 29, 2007 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Aug 30, 2006 | Administrator's progress report |  |
Registry | Mar 24, 2006 | Statement of administrator's proposals |  |
Registry | Mar 7, 2006 | Notice of statement of affairs |  |
Registry | Feb 8, 2006 | Change in situation or address of registered office |  |
Registry | Jan 31, 2006 | Notice of administrators appointment |  |
Registry | Jan 26, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 16, 2005 | Particulars of a mortgage or charge |  |
Registry | Apr 13, 2005 | Resignation of a director |  |
Registry | Apr 8, 2005 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Apr 8, 2005 | Appointment of a director |  |
Registry | Mar 29, 2005 | Appointment of a man as Managing Director and Director |  |
Registry | Mar 22, 2005 | Annual return |  |
Registry | Nov 9, 2004 | Appointment of a director |  |
Registry | Oct 14, 2004 | Appointment of a man as Director |  |
Financials | Jul 15, 2004 | Annual accounts |  |
Registry | Jul 9, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 9, 2004 | Notice of change of directors or secretaries or in their particulars 1258... |  |
Registry | Mar 18, 2004 | Annual return |  |
Registry | Nov 10, 2003 | Resignation of a director |  |
Registry | Nov 10, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 10, 2003 | Notice of change of directors or secretaries or in their particulars 1258... |  |
Registry | Oct 31, 2003 | Company name change |  |
Registry | Oct 31, 2003 | Change of name certificate |  |
Registry | Oct 27, 2003 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Sep 3, 2003 | Resignation of a secretary |  |
Financials | Jul 12, 2003 | Annual accounts |  |
Registry | May 1, 2003 | Appointment of a director |  |
Registry | Apr 11, 2003 | Appointment of a woman |  |
Registry | Apr 4, 2003 | Annual return |  |
Financials | Jan 31, 2003 | Annual accounts |  |
Registry | Oct 18, 2002 | Appointment of a director |  |
Registry | Oct 7, 2002 | Appointment of a director 1258... |  |
Registry | Oct 1, 2002 | Appointment of a man as Managing Director and Director |  |
Registry | Sep 20, 2002 | Particulars of a mortgage or charge |  |
Registry | Mar 14, 2002 | Annual return |  |
Financials | Jan 31, 2002 | Annual accounts |  |
Registry | Mar 30, 2001 | Annual return |  |
Registry | Dec 1, 2000 | Appointment of a man as Managing Director and Director |  |
Registry | Nov 29, 2000 | Appointment of a director |  |
Financials | Jun 30, 2000 | Annual accounts |  |
Registry | Mar 17, 2000 | Annual return |  |
Financials | Feb 1, 2000 | Annual accounts |  |
Registry | Mar 11, 1999 | Annual return |  |
Financials | Nov 25, 1998 | Annual accounts |  |
Registry | Oct 9, 1998 | Change in situation or address of registered office |  |
Registry | Oct 6, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 6, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge 1258... |  |
Registry | Aug 22, 1998 | Particulars of a mortgage or charge |  |
Registry | Aug 4, 1998 | Particulars of a mortgage or charge 1258... |  |
Registry | Mar 3, 1998 | Annual return |  |
Financials | Dec 18, 1997 | Annual accounts |  |
Registry | Mar 18, 1997 | Annual return |  |
Financials | Dec 30, 1996 | Annual accounts |  |
Registry | Apr 15, 1996 | Annual return |  |
Financials | Feb 9, 1996 | Annual accounts |  |
Registry | Aug 23, 1995 | Resignation of one Director (a woman) |  |
Registry | May 2, 1995 | Annual return |  |
Financials | Jun 20, 1994 | Annual accounts |  |
Registry | May 10, 1994 | Annual return |  |
Financials | Dec 23, 1993 | Annual accounts |  |
Registry | Mar 17, 1993 | Annual return |  |
Financials | Jan 17, 1993 | Annual accounts |  |
Registry | May 12, 1992 | Annual return |  |
Financials | Oct 29, 1991 | Annual accounts |  |
Registry | Mar 20, 1991 | Annual return |  |
Registry | Mar 11, 1991 | Four appointments: 2 men and 2 women |  |
Registry | Dec 17, 1990 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Oct 9, 1990 | Particulars of a mortgage or charge |  |
Registry | Mar 2, 1990 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 22, 1990 | Nc inc already adjusted |  |
Financials | Jan 22, 1990 | Annual accounts |  |
Registry | Jan 21, 1990 | Annual return |  |
Financials | Apr 18, 1989 | Annual accounts |  |
Registry | Apr 18, 1989 | Annual return |  |
Registry | Feb 8, 1989 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 8, 1989 | Notice of increase in nominal capital |  |
Registry | Jan 10, 1989 | Nc inc already adjusted |  |
Registry | Mar 1, 1988 | Annual return |  |
Financials | Mar 1, 1988 | Annual accounts |  |
Financials | Sep 10, 1987 | Annual accounts 1258... |  |
Registry | Dec 29, 1986 | Annual return |  |
Financials | Dec 29, 1986 | Annual accounts |  |