- Company Overview for INDELUXE WINDOWS LIMITED (02196614)
- Filing history for INDELUXE WINDOWS LIMITED (02196614)
- People for INDELUXE WINDOWS LIMITED (02196614)
- Charges for INDELUXE WINDOWS LIMITED (02196614)
- Insolvency for INDELUXE WINDOWS LIMITED (02196614)
- More for INDELUXE WINDOWS LIMITED (02196614)
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) |
---|---|---|---|
04 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
30 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2022 | |
30 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | LIQ02 | Statement of affairs | |
25 Jul 2021 | AD01 | Registered office address changed from Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN England to 683-693 Wilmslow Road Manchester M20 6RE on 25 July 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
14 Jul 2017 | PSC05 | Change of details for R F L Group Limited as a person with significant control on 20 January 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Ricky Leach on 20 January 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Ricky Leach on 13 January 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN to Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN on 19 July 2016 | |
24 Jun 2016 | AD02 | Register inspection address has been changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX | |
10 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|