Advanced company searchLink opens in new window

WINDOW SYSTEMS LIMITED

Company number 02771433

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
20 May 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
29 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
21 Aug 2013 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013
09 Apr 2013 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ on 9 April 2013
08 Apr 2013 4.20 Statement of affairs with form 4.19
08 Apr 2013 600 Appointment of a voluntary liquidator
08 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
16 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for David Smith on 2 November 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Nov 2008 363a Return made up to 31/10/08; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 31/10/07; full list of members
08 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005