Advanced company searchLink opens in new window

ALTON WINDOWS (IPSWICH) LTD.

Company number 05686254

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 September 2016
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 September 2014
21 Feb 2014 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
17 Feb 2014 LIQ MISC OC Court order insolvency:court order to remove liquidator
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
15 Apr 2013 LIQ MISC OC Court order insolvency:appointment of liquidator
15 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
15 Oct 2012 600 Appointment of a voluntary liquidator
04 Oct 2012 AD01 Registered office address changed from 7a Gamma Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9SX England on 4 October 2012
02 Oct 2012 4.20 Statement of affairs with form 4.19
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Sep 2011 AD01 Registered office address changed from Epsilon House Masterlord Office Village West Road Ipswich IP3 9FJ England on 27 September 2011
09 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Oct 2010 AD01 Registered office address changed from 4 Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX on 22 October 2010
17 May 2010 TM02 Termination of appointment of Elizabeth Stones as a secretary
26 Apr 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009