Advanced company searchLink opens in new window

PROFESSIONAL WINDOWS CONTRACTING LIMITED

Company number 03739595

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)
29 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
24 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 June 2021
07 Jul 2020 AD01 Registered office address changed from 9 Kimpton Road Sutton Surrey SM3 9TE to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 7 July 2020
03 Jul 2020 LIQ02 Statement of affairs
03 Jul 2020 600 Appointment of a voluntary liquidator
03 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-16
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101
15 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101
26 Mar 2014 CH01 Director's details changed for Gabrielle Longworth on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Anthony Raymond Longworth on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Gary Hand on 26 March 2014