PERFECT GLAZING GROUP LIMITED
Company Documents
| Date | Description | 
|---|---|
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 12/05/2312 May 2023 | Voluntary strike-off action has been suspended | 
| 12/05/2312 May 2023 | Voluntary strike-off action has been suspended | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 20/04/2320 April 2023 | Application to strike the company off the register | 
| 21/10/2221 October 2022 | Compulsory strike-off action has been suspended | 
| 21/10/2221 October 2022 | Compulsory strike-off action has been discontinued | 
| 21/10/2221 October 2022 | Compulsory strike-off action has been discontinued | 
| 21/10/2221 October 2022 | Compulsory strike-off action has been suspended | 
| 20/10/2220 October 2022 | Confirmation statement made on 2022-07-22 with no updates | 
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off | 
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-22 with no updates | 
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued | 
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued | 
| 03/08/213 August 2021 | Total exemption full accounts made up to 2020-08-31 | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES | 
| 30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES | 
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES | 
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 36 NITHSDALE ROAD GLASGOW G41 2AN SCOTLAND | 
| 16/05/1816 May 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | 
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | 
| 11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU UNITED KINGDOM | 
| 17/08/1517 August 2015 | CHANGE OF NAME 04/08/2015 | 
| 17/08/1517 August 2015 | COMPANY NAME CHANGED PERFECT WINDOWS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 17/08/15 | 
| 03/08/153 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company