Advanced company searchLink opens in new window

WINDOW MACHINERY SUPERMARKET LIMITED

Company number 06360663

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AD01 Registered office address changed from 9 Hazelbury Avenue Abbots Langley Hertfordshire WD5 0DE on 29 October 2010
28 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Oct 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
29 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Oct 2008 363a Return made up to 04/09/08; full list of members
29 Oct 2008 288c Director's change of particulars / nigel bishop / 28/08/2008
05 Sep 2008 CERTNM Company name changed the window supermarket LIMITED\certificate issued on 08/09/08
12 Dec 2007 288a New secretary appointed
12 Dec 2007 288a New director appointed
11 Dec 2007 288b Secretary resigned
04 Sep 2007 NEWINC Incorporation