Advanced company searchLink opens in new window

BYWATER WINDOWS LIMITED

Company number 05354959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-31
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