- Company Overview for WERGS WINDOWS LTD (05571517)
- Filing history for WERGS WINDOWS LTD (05571517)
- People for WERGS WINDOWS LTD (05571517)
- Insolvency for WERGS WINDOWS LTD (05571517)
- More for WERGS WINDOWS LTD (05571517)
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) |
---|---|---|---|
30 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2012 | |
30 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2012 | |
23 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2011 | |
18 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2011 | |
26 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2010 | |
11 Dec 2009 | AD01 | Registered office address changed from Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 December 2009 | |
18 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2009 | AD01 | Registered office address changed from 76 High Street Brierley Hill West Midlands DY5 3AW on 15 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Sep 2009 | 288c | Director's Change of Particulars / maxine harish / 28/06/2009 / Surname was: harish, now: woolridge; HouseName/Number was: ruma saya, now: 89; Street was: paradise lane, now: redhouse road; Area was: , now: tettenhall; Post Town was: slade heath, now: wolverhampton; Region was: south staffs, now: west midlands; Post Code was: WV10 7NZ, now: WV6 8XQ | |
30 Jul 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 | |
28 Oct 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / maxine harish / 01/09/2008 / HouseName/Number was: , now: ruma saya; Street was: 139 regis road, now: paradise lane; Area was: tettenhall, now: coven heath; Post Code was: WV6 8XF, now: WV10 7NZ | |
24 Sep 2008 | 288b | Appointment Terminated Secretary arun harish | |
15 Nov 2007 | 363a | Return made up to 22/09/07; full list of members | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
18 Oct 2006 | 363a | Return made up to 22/09/06; full list of members | |
22 Sep 2005 | NEWINC | Incorporation |