- Company Overview for UK WINDOW SYSTEMS LIMITED (04659150)
- Filing history for UK WINDOW SYSTEMS LIMITED (04659150)
- People for UK WINDOW SYSTEMS LIMITED (04659150)
- Charges for UK WINDOW SYSTEMS LIMITED (04659150)
- Insolvency for UK WINDOW SYSTEMS LIMITED (04659150)
- More for UK WINDOW SYSTEMS LIMITED (04659150)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | AM23 | Notice of move from Administration to Dissolution | |
16 Feb 2018 | AM10 | Administrator's progress report | |
27 Nov 2017 | AM16 | Notice of order removing administrator from office | |
10 Sep 2017 | AM03 | Statement of administrator's proposal | |
31 Jul 2017 | AD01 | Registered office address changed from Milburn Road Cobridge Stoke-on-Trent ST6 2LA to The Copper Room Deva Centre Trinity Way Lancashire M3 7BG on 31 July 2017 | |
27 Jul 2017 | AM01 | Appointment of an administrator | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | AP01 | Appointment of Mr Michael Anthony Armstrong as a director on 18 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
06 May 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mr Gary Beech on 28 February 2016 | |
06 May 2016 | CH01 | Director's details changed for Richard David Barlow on 28 February 2016 | |
06 May 2016 | CH03 | Secretary's details changed for Mr Peter John Hagan on 28 February 2016 | |
06 May 2016 | CH01 | Director's details changed for Darren Robert Larkin on 28 February 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Unit 3 Craftsman Works Cobridge Stoke on Trent ST6 2NZ to Milburn Road Cobridge Stoke-on-Trent ST6 2LA on 18 September 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Mar 2014 | CH01 | Director's details changed for Darren Robert Larkin on 1 March 2014 |