Advanced company searchLink opens in new window

WERGS WINDOWS LTD

Company number 05571517

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-12
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