- Company Overview for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- Filing history for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- People for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- Charges for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- Insolvency for WEST YORKSHIRE WINDOWS LIMITED (03212045)
- More for WEST YORKSHIRE WINDOWS LIMITED (03212045)
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) |
---|---|---|---|
26 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2024 | AM23 | Notice of move from Administration to Dissolution | |
03 Apr 2024 | AM10 | Administrator's progress report | |
30 Sep 2023 | AM10 | Administrator's progress report | |
18 Aug 2023 | AM19 | Notice of extension of period of Administration | |
13 Apr 2023 | AM10 | Administrator's progress report | |
16 Mar 2023 | AD01 | Registered office address changed from Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ to Booth & Co Coopers Lane Intake Lane Ossett WF5 0RG on 16 March 2023 | |
11 Oct 2022 | AM06 | Notice of deemed approval of proposals | |
03 Oct 2022 | AM02 | Statement of affairs with form AM02SOA | |
20 Sep 2022 | AM03 | Statement of administrator's proposal | |
20 Sep 2022 | AM01 | Appointment of an administrator | |
28 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
12 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 31 May 2021
|
|
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2020 | SH08 | Change of share class name or designation | |
10 Aug 2020 | MA | Memorandum and Articles of Association | |
26 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
18 May 2020 | AP01 | Appointment of Mr Matthew James Grafton as a director on 17 March 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Matthew David Glover as a person with significant control on 23 December 2019 | |
11 Feb 2020 | PSC07 | Cessation of Andrew Peter Glover as a person with significant control on 23 December 2019 |