Advanced company searchLink opens in new window

THE WINDOWGLEAM COMPANY LTD

Company number 02122410

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
20 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
27 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
02 May 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
05 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Jul 2017 PSC04 Change of details for Mr Edward George Young as a person with significant control on 17 July 2017
01 Nov 2016 CS01 Confirmation statement made on 18 August 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
06 Aug 2015 TM02 Termination of appointment of Peter William Gerard Beuttell as a secretary on 4 August 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
04 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2