Advanced company searchLink opens in new window

MIDLAND PLASTIC WINDOWS (HINCKLEY) LIMITED

Company number 03073374

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)
03 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CH01 Director's details changed for Mrs Lauren Susan Vaughan on 23 May 2022
23 May 2022 CH01 Director's details changed for Mr Geoffrey Adrian Vaughan on 23 May 2022
23 May 2022 AD01 Registered office address changed from Unit 3 & 6 Tollgate Works Sapcote Road Burbage Hinckley Leicestershire LE10 2AZ to Gethin House 36 Bond Street Nuneaton CV11 4DA on 23 May 2022
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 CH01 Director's details changed for Mrs Lauren Susan Vaughan on 14 April 2022
10 May 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
06 Jul 2021 CS01 Confirmation statement made on 14 February 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
04 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
17 May 2019 PSC01 Notification of Lauren Susan Vaughan as a person with significant control on 20 April 2016
14 May 2019 CH01 Director's details changed for Mr Geoffrey Adrian Vaughan on 14 May 2019
14 May 2019 PSC07 Cessation of Steven Freeman as a person with significant control on 20 April 2016
09 May 2019 AP01 Appointment of Mrs Lauren Susan Vaughan as a director on 14 March 2017
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
01 Mar 2019 CH01 Director's details changed for Mr Geoffrey Adrian Vaughan on 12 January 2016
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
14 Aug 2017 PSC01 Notification of Geoffrey Adrian Vaughan as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of Steven Freeman as a person with significant control on 6 April 2016