- Company Overview for CLASSIC WINDOWS (MIDLANDS) LIMITED (04295532)
- Filing history for CLASSIC WINDOWS (MIDLANDS) LIMITED (04295532)
- People for CLASSIC WINDOWS (MIDLANDS) LIMITED (04295532)
- Insolvency for CLASSIC WINDOWS (MIDLANDS) LIMITED (04295532)
- More for CLASSIC WINDOWS (MIDLANDS) LIMITED (04295532)
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) |
---|---|---|---|
18 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2012 | 600 | Appointment of a voluntary liquidator | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | AD01 | Registered office address changed from Home Farm Main Road Milford Stafford Staffordshire ST17 0UW England on 13 April 2012 | |
24 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DS01 | Application to strike the company off the register | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Dec 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-12-09
|
|
26 Jan 2011 | TM01 | Termination of appointment of Brian Davies as a director | |
06 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Brian Kenneth Davies on 28 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Simon Bruce Davies on 28 September 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from Unit 3 Tilcon Avenue Baswich Stafford Staffordshire ST18 0YJ on 14 April 2010 | |
23 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Dec 2008 | 363a | Return made up to 28/09/08; full list of members | |
09 Dec 2008 | 288a | Secretary appointed mr simon bruce davies | |
04 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Anthony John Wright Logged Form | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
02 Jan 2008 | 363a | Return made up to 28/09/07; full list of members |