Advanced company searchLink opens in new window

LIVINGWOOD WINDOWS LIMITED

Company number 05689189

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)
06 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2024 COM1 Establishment of creditors or liquidation committee
02 Jan 2024 AD01 Registered office address changed from The Stables, Summer Road Walsham-Le-Willows Suffolk IP31 3AJ England to Anglia House, 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
02 Jan 2024 LIQ02 Statement of affairs
13 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 PSC07 Cessation of Toby John Golding as a person with significant control on 29 April 2022
23 Nov 2022 PSC07 Cessation of Briony Elizabeth Golding as a person with significant control on 29 April 2022
27 Jun 2022 TM01 Termination of appointment of Toby John Golding as a director on 30 April 2022
27 Jun 2022 TM01 Termination of appointment of Briony Elizabeth Golding as a director on 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
31 Jan 2022 PSC04 Change of details for Mrs Elisabeth Louise Jackson as a person with significant control on 27 January 2021
31 Jan 2022 PSC04 Change of details for Mr Antony Charles David Jackson as a person with significant control on 27 January 2021
31 Jan 2022 PSC04 Change of details for Mr Toby John Golding as a person with significant control on 27 January 2021
31 Jan 2022 PSC04 Change of details for Mrs Briony Elizabeth Golding as a person with significant control on 27 January 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 MR04 Satisfaction of charge 1 in full
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
05 Mar 2021 CH01 Director's details changed for Mrs Elisabeth Louise Jackson on 27 January 2021
24 Feb 2021 PSC04 Change of details for Mrs Elisabeth Louise Jackson as a person with significant control on 27 January 2021
24 Feb 2021 PSC04 Change of details for Mr Antony Charles David Jackson as a person with significant control on 27 January 2021
24 Feb 2021 PSC04 Change of details for Mr Toby John Golding as a person with significant control on 27 January 2021