- Company Overview for J.G. WINDOWS LIMITED (00206416)
- Filing history for J.G. WINDOWS LIMITED (00206416)
- People for J.G. WINDOWS LIMITED (00206416)
- Charges for J.G. WINDOWS LIMITED (00206416)
- Insolvency for J.G. WINDOWS LIMITED (00206416)
- More for J.G. WINDOWS LIMITED (00206416)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | LIQ02 | Statement of affairs | |
23 Dec 2024 | AD01 | Registered office address changed from 6 Central Arcade Newcastle-upon-Tyne NE1 5BP to C/O Begbies Traynor(Central)Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 23 December 2024 | |
23 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
25 Sep 2023 | PSC04 | Change of details for Mr Brian Mawson as a person with significant control on 14 September 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
26 Mar 2019 | PSC01 | Notification of Stewart Hindmarsh as a person with significant control on 1 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mrs Helen Clare Mawson as a director on 11 January 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Rupert William Bradbury as a director on 1 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |