- Company Overview for WINDOW WIDGETS LIMITED (03989421)
- Filing history for WINDOW WIDGETS LIMITED (03989421)
- People for WINDOW WIDGETS LIMITED (03989421)
- Charges for WINDOW WIDGETS LIMITED (03989421)
- More for WINDOW WIDGETS LIMITED (03989421)
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) |
---|---|---|---|
16 Dec 2019 | PSC02 | Notification of Fab Flamingoes Limited as a person with significant control on 13 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS United Kingdom to Unit C Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 16 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Dw3 Products Group Limited as a person with significant control on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Gregory Michael Pigott as a director on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Richard Peter Bonner as a director on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Ms Sarah Jane Hitchings as a director on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Michael James Charles Hart as a director on 13 December 2019 | |
12 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
07 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | TM01 | Termination of appointment of Barry Coughlan as a director on 30 April 2018 | |
24 Oct 2018 | AP01 | Appointment of Clare Doyle as a director on 1 October 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
06 Feb 2018 | MR04 | Satisfaction of charge 039894210003 in full | |
06 Feb 2018 | MR04 | Satisfaction of charge 039894210002 in full | |
06 Feb 2018 | MR04 | Satisfaction of charge 039894210004 in full | |
05 Feb 2018 | AD01 | Registered office address changed from Unit C Quedgeley West Business Park, Bristol Road Hardwicke Gloucester GL2 4PA to Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Barry Coughlan as a director on 29 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Joanne Freiberger as a director on 29 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Rose Murphy as a director on 29 January 2018 | |
04 Feb 2018 | TM01 | Termination of appointment of Christopher James Chapman as a director on 29 January 2018 | |
04 Feb 2018 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 January 2018 |