• UK
  • OFFICE GLASS SOLUTIONS LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom

Company Information

Company registration number
09498500
Company Status
CLOSED
Country
United Kingdom
Registered Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK

Management

Managing Directors
OCALLAGHAN, John

Company Details

Type of Business
ltd
Incorporated
2015-03-19
Dissolved on
2024-01-27
SIC/NACE
43290

Ownership

Beneficial Owners
-
-
-
Mr Thomas O'Callaghan

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date:
Last Date: 2017-08-31

OFFICE GLASS SOLUTIONS LIMITED Company Description

OFFICE GLASS SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09498500. Its current trading status is "closed". It was registered 2015-03-19. It has declared SIC or NACE codes as "43290". It has 1 director It can be contacted at Leonard Curtis House Elms Square Bury New Road .
More information

Get OFFICE GLASS SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Office Glass Solutions Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom

Did you know? kompany provides original and official company documents for OFFICE GLASS SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2024-01-27) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-10-27) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-08) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-07-11) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-06-19) - MR04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-10-08) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-10-04) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-10-04) - LIQ02

    Add to Cart
     
  • resolution (2018-10-04) - RESOLUTIONS

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-04-06) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-06) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-09-29) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-06) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-27) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-10) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-03-15) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-20) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-22) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2016-05-19) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01

    Add to Cart
     
  • incorporation-company (2015-03-19) - NEWINC

    Add to Cart
     
expand_less