- Company Overview for FOREST VIEW WINDOWS LIMITED (03328997)
- Filing history for FOREST VIEW WINDOWS LIMITED (03328997)
- People for FOREST VIEW WINDOWS LIMITED (03328997)
- Charges for FOREST VIEW WINDOWS LIMITED (03328997)
- Insolvency for FOREST VIEW WINDOWS LIMITED (03328997)
- More for FOREST VIEW WINDOWS LIMITED (03328997)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 18 November 2020 | |
19 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2020 | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2017 | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2015 | |
03 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2016 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2014 | |
31 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
22 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2012 | |
26 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2011 | AD01 | Registered office address changed from Brunel House George Street Gloucester GL1 1BZ on 13 January 2011 | |
17 Mar 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
15 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
23 Jan 2008 | 288c | Director's particulars changed | |
20 Sep 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
09 Sep 2007 | 88(2)R | Ad 31/03/07--------- £ si 37@1=37 £ ic 113/150 |