Advanced company searchLink opens in new window

WEST YORKSHIRE WINDOWS LIMITED

Company number 03212045

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)
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
  • GBP 634,000
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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