- Company Overview for ALTON WINDOWS (IPSWICH) LTD. (05686254)
- Filing history for ALTON WINDOWS (IPSWICH) LTD. (05686254)
- People for ALTON WINDOWS (IPSWICH) LTD. (05686254)
- Insolvency for ALTON WINDOWS (IPSWICH) LTD. (05686254)
- More for ALTON WINDOWS (IPSWICH) LTD. (05686254)
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
|
|
10 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
|
|
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 |