- 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) |
---|---|---|---|
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Greame George Halsall on 31 March 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for Greame George Halsall on 31 March 2010 | |
31 Mar 2010 | TM01 | Termination of appointment of Gary Halsall as a director | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2009 | 363a | Return made up to 22/03/09; full list of members | |
31 Jan 2009 | 288b | Appointment terminated director christopher hunter | |
17 Apr 2008 | 288b | Appointment terminated director james williams | |
16 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
22 Jun 2007 | 288a | New director appointed | |
30 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Mar 2007 | 288c | Director's particulars changed | |
22 Mar 2007 | NEWINC | Incorporation |