- Company Overview for ACTIVE WINDOWS LTD (05342948)
- Filing history for ACTIVE WINDOWS LTD (05342948)
- People for ACTIVE WINDOWS LTD (05342948)
- More for ACTIVE WINDOWS LTD (05342948)
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) |
---|---|---|---|
04 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 150 tankerton road whitstable kent CT5 2AW | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
26 Aug 2008 | 288b | Appointment Terminated Director mark mclaren | |
04 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
03 Nov 2007 | 288a | New director appointed | |
22 Oct 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
14 Feb 2007 | 363s | Return made up to 26/01/07; full list of members | |
21 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
22 Feb 2006 | 363s | Return made up to 26/01/06; full list of members | |
25 Feb 2005 | CERTNM | Company name changed windows r us (uk) LTD.\certificate issued on 25/02/05 | |
15 Feb 2005 | CERTNM | Company name changed piper the window people LIMITED\certificate issued on 15/02/05 | |
14 Feb 2005 | 288a | New director appointed | |
11 Feb 2005 | 288a | New secretary appointed | |
01 Feb 2005 | 288b | Secretary resigned | |
01 Feb 2005 | 288b | Director resigned | |
01 Feb 2005 | 287 | Registered office changed on 01/02/05 from: suite 18, folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH | |
26 Jan 2005 | NEWINC | Incorporation |