Advanced company searchLink opens in new window

SLIMLINE WINDOWS (YORKSHIRE) LIMITED

Company number 02036590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 REST-COCOMP Restoration by order of court - previously in Compulsory Liquidation
24 Dec 2004 L64.07 Completion of winding up
24 Dec 2004 3.6 Receiver's abstract of receipts and payments
24 Dec 2004 405(2) Receiver ceasing to act
02 Jul 2004 3.6 Receiver's abstract of receipts and payments
09 Oct 2003 3.3 Statement of Affairs in administrative receivership following report to creditors
11 Sep 2003 3.10 Administrative Receiver's report
05 Sep 2003 COCOMP Order of court to wind up
07 Jul 2003 287 Registered office changed on 07/07/03 from: 622 bradford road batley west yorkshire WF17 8HA
01 Jul 2003 405(1) Appointment of receiver/manager
24 May 2003 395 Particulars of mortgage/charge
08 Jan 2003 363s Return made up to 31/12/02; full list of members
08 Jan 2003 288a New secretary appointed
28 Nov 2002 AA Full accounts made up to 30 September 2001
19 Nov 2002 288b Secretary resigned
23 Jan 2002 395 Particulars of mortgage/charge
22 Jan 2002 363s Return made up to 31/12/01; full list of members
20 Sep 2001 AA Full accounts made up to 30 September 2000
18 May 2001 288a New director appointed
02 May 2001 288b Director resigned
20 Jan 2001 363s Return made up to 31/12/00; full list of members
20 Jan 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Dec 2000 288a New director appointed