Advanced company searchLink opens in new window

WOODEN WINDOWS (MANUFACTURING) LIMITED

Company number 06561388

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-03-10
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