Advanced company searchLink opens in new window

INDELUXE WINDOWS LIMITED

Company number 02196614

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-12
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
  • GBP 100