- Company Overview for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED (02194936)
- Filing history for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED (02194936)
- People for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED (02194936)
- Charges for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED (02194936)
- Insolvency for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED (02194936)
- More for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED (02194936)
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) |
---|---|---|---|
05 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2014 | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
10 Jun 2013 | 2.24B | Administrator's progress report to 20 May 2013 | |
20 May 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jan 2013 | 2.23B | Result of meeting of creditors | |
24 Dec 2012 | 2.17B | Statement of administrator's proposal | |
13 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
16 Nov 2012 | AD01 | Registered office address changed from Brindley Close Tollgate Industrial Park Beaconside Stafford. ST16 3SU on 16 November 2012 | |
15 Nov 2012 | 2.12B | Appointment of an administrator | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2012 | AR01 |
Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
25 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
04 Jul 2011 | TM02 | Termination of appointment of Joyce Allcock as a secretary | |
04 Jul 2011 | TM01 | Termination of appointment of Joyce Allcock as a director | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders |