Advanced company searchLink opens in new window

WINDOW & LOCK CONSULTANT LTD

Company number 06619177

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
01 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Andrew Ian Stewart on 12 June 2010
17 Apr 2010 CERTNM Company name changed andrew stewart consultancy LTD\certificate issued on 17/04/10
  • CONNOT ‐ Change of name notice
31 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-20
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Jul 2009 363a Return made up to 13/06/09; full list of members
20 Jul 2009 288c Director's Change of Particulars / andrew stewart / 13/06/2009 / HouseName/Number was: 5, now: 370; Street was: corner brook, now: blackburn road; Area was: lostock, now: higher wheelton; Post Town was: bolton, now: chorley; Region was: gtr manchester, now: lancashire; Post Code was: BL6 4GX, now: P26 8HS
24 Jun 2008 288a Secretary appointed kevin stewart
24 Jun 2008 288a Director appointed andrew ian stewart
13 Jun 2008 288b Appointment Terminated Director form 10 directors fd LTD
13 Jun 2008 NEWINC Incorporation