Advanced company searchLink opens in new window

HUGILL STEEL WINDOWS LIMITED

Company number 02188478

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E18NN United Kingdom on 6 October 2011
20 Sep 2011 TM01 Termination of appointment of Fairhurst Ward Abbotts Limited as a director
25 Jul 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
17 May 2011 AA Accounts for a dormant company made up to 31 August 2010
23 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
23 Mar 2011 AP02 Appointment of Sgg Glass and Glazing Limited as a director
23 Mar 2011 AP02 Appointment of Fairhurst Ward Abbotts Limited as a director
23 Mar 2011 CH01 Director's details changed for Mr Christopher Knight on 15 March 2011
23 Mar 2011 TM01 Termination of appointment of Stephen Evans as a director
23 Mar 2011 CH03 Secretary's details changed for Mr Christopher Knight on 15 March 2011
23 Mar 2011 AD01 Registered office address changed from Block K Office 402 Clements Road London SE16 4DG United Kingdom on 23 March 2011
07 Dec 2010 AD01 Registered office address changed from 225 London Road Greenhithe Dartford Kent DA9 9RR on 7 December 2010
07 Dec 2010 AP03 Appointment of Mr Christopher Knight as a secretary
07 Dec 2010 AP01 Appointment of Mr Christopher Knight as a director
07 Dec 2010 AP01 Appointment of Mr Stephen Evans as a director
06 Dec 2010 TM01 Termination of appointment of James Vevers as a director