- Company Overview for SOUTHPORT WINDOWS LIMITED (06179147)
- Filing history for SOUTHPORT WINDOWS LIMITED (06179147)
- People for SOUTHPORT WINDOWS LIMITED (06179147)
- More for SOUTHPORT WINDOWS LIMITED (06179147)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
31 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
20 Jan 2015 | CH03 | Secretary's details changed for Greame George Halsall on 1 September 2013 | |
20 Jan 2015 | CH01 | Director's details changed for Greame George Halsall on 1 September 2013 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD01 | Registered office address changed from 5 Union Court Liverpool L2 4SJ England on 3 April 2014 | |
13 Feb 2014 | AD01 | Registered office address changed from 2 Fairfield Road Ainsdale Southport PR8 3LH on 13 February 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
07 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 |