Advanced company searchLink opens in new window

NORTH VALLEY WINDOWS & CONSERVATORIES LTD

Company number 06560559

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)
17 May 2011 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2010 4.20 Statement of affairs with form 4.19
05 Mar 2010 600 Appointment of a voluntary liquidator
05 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-03
18 Feb 2010 AD01 Registered office address changed from Unit 1 Valley Forge Business Park Reedyford Road Nelson Lancs BB9 8TU on 18 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Dec 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
26 Nov 2009 TM02 Termination of appointment of Dominic Hall as a secretary
16 Oct 2009 TM01 Termination of appointment of Dominic Hall as a director
21 Jul 2009 288a Director and secretary appointed terri manning
29 Apr 2009 363a Return made up to 09/04/09; full list of members
26 Feb 2009 288b Appointment Terminated Director terri manning
29 Jul 2008 CERTNM Company name changed tgj business services LTD\certificate issued on 30/07/08
25 Jun 2008 287 Registered office changed on 25/06/2008 from suites 5 and 6 the printworks hey road, barrow clitheroe lancashire BB7 9WB
24 Jun 2008 288b Appointment Terminated Director joanne whittaker
24 Jun 2008 288b Appointment Terminated Director and Secretary geoffrey whittaker
24 Jun 2008 288a Director and secretary appointed dominic hall
24 Jun 2008 288a Director appointed terri manning
22 Apr 2008 288a Director and secretary appointed geoffrey denny whittaker
22 Apr 2008 288a Director appointed joanne louise whittaker
22 Apr 2008 88(2) Ad 09/04/08 gbp si 99@1=99 gbp ic 1/100
10 Apr 2008 288b Appointment Terminated Director form 10 directors fd LTD
09 Apr 2008 NEWINC Incorporation