- Company Overview for BYWATER WINDOWS LIMITED (05354959)
- Filing history for BYWATER WINDOWS LIMITED (05354959)
- People for BYWATER WINDOWS LIMITED (05354959)
- Insolvency for BYWATER WINDOWS LIMITED (05354959)
- More for BYWATER WINDOWS LIMITED (05354959)
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) |
---|---|---|---|
13 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2011 | |
13 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2011 | |
08 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2011 | |
09 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2010 | |
12 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2010 | |
04 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ | |
07 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from unit 5 owlwood farm doctors lane allerton bywater west yorkshire WF10 2AN | |
21 May 2008 | 363a | Return made up to 07/02/08; full list of members | |
21 May 2008 | 288c | Director's Change of Particulars / garry frost / 14/06/2007 / HouseName/Number was: , now: 1; Street was: 15 allenby place, now: swift place; Area was: beeston, now: sowerby bridge; Post Town was: leeds, now: halifax; Post Code was: LS11 5RT, now: HX6 4LD | |
15 Feb 2008 | 288a | New director appointed | |
07 Feb 2008 | 288b | Director resigned | |
15 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: oval house, 1A oulton lane rothwell leeds LS26 0EA | |
04 May 2007 | 363a | Return made up to 07/02/07; full list of members | |
17 Apr 2007 | 288b | Director resigned | |
26 Oct 2006 | 288a | New director appointed | |
28 Jun 2006 | CERTNM | Company name changed nuco double glazing supplies lim ited\certificate issued on 28/06/06 | |
19 Apr 2006 | AA | Accounts made up to 28 February 2006 | |
13 Mar 2006 | 363a | Return made up to 07/02/06; full list of members |