Advanced company searchLink opens in new window

DESIGN WINDOWS (SOUTH WEST) LIMITED

Company number 02745115

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)
24 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2014 4.68 Liquidators' statement of receipts and payments to 11 April 2014
26 Apr 2013 AD01 Registered office address changed from North End Farm Clutton Bristol BS39 5QP on 26 April 2013
24 Apr 2013 4.20 Statement of affairs with form 4.19
24 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Apr 2013 600 Appointment of a voluntary liquidator
02 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 6,666
02 Jan 2013 CH01 Director's details changed for Anne Elizebeth Veilands on 1 December 2012
02 Jan 2013 CH01 Director's details changed for Caron Therese Chard on 1 December 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Caron Therese Chard on 18 December 2011
19 Dec 2011 CH01 Director's details changed for Ronald Leslie Bradley on 18 December 2011
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Ronald Leslie Bradley on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Caron Therese Chard on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Anne Elizebeth Veilands on 1 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 07/12/08; full list of members
21 Jul 2008 363a Return made up to 07/12/07; full list of members
21 Jul 2008 190 Location of debenture register