- Company Overview for WOODEN WINDOWS (MANUFACTURING) LIMITED (06561388)
- Filing history for WOODEN WINDOWS (MANUFACTURING) LIMITED (06561388)
- People for WOODEN WINDOWS (MANUFACTURING) LIMITED (06561388)
- Insolvency for WOODEN WINDOWS (MANUFACTURING) LIMITED (06561388)
- More for WOODEN WINDOWS (MANUFACTURING) LIMITED (06561388)
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) |
---|---|---|---|
08 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2013 | |
28 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | AD01 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 13 June 2012 | |
02 May 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
09 Mar 2012 | AP01 | Appointment of Mr Philip Budgen as a director | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Robert Christopher Clow on 10 April 2011 | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Robert Christopher Clow on 10 April 2010 | |
14 Apr 2010 | CH04 | Secretary's details changed for Rcfm Limited on 10 April 2010 | |
14 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
16 Mar 2010 | CERTNM |
Company name changed red squirrel products LIMITED\certificate issued on 16/03/10
|
|
16 Mar 2010 | CONNOT | Change of name notice | |
13 May 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
08 May 2009 | 288c | Director's change of particulars / robert clow / 04/04/2009 | |
09 Oct 2008 | CERTNM | Company name changed sheer genius LIMITED\certificate issued on 09/10/08 | |
14 Aug 2008 | 288a | Secretary appointed rcfm LIMITED | |
14 Aug 2008 | 288b | Appointment terminated director qa nominees LIMITED |