Advanced company searchLink opens in new window

WINDOW TECH UPVC SYSTEMS LIMITED

Company number 06827009

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)
16 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 10 May 2022
07 Jun 2021 AD01 Registered office address changed from 7 Court Farm Close Llantarnam Cwmbran NP44 3BS Wales to Goldfields House 18a Gold Tops Newport NP20 4PH on 7 June 2021
18 May 2021 600 Appointment of a voluntary liquidator
18 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-11
18 May 2021 LIQ02 Statement of affairs
15 Feb 2021 AP01 Appointment of Mrs Tracey Jane Slade as a director on 15 February 2021
12 Jan 2021 TM01 Termination of appointment of Ian Leslie Slade as a director on 10 January 2021
12 Jan 2021 TM02 Termination of appointment of Ian Leslie Slade as a secretary on 10 January 2021
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CH01 Director's details changed for Mr Ian Leslie Slade on 12 April 2017
12 Apr 2017 CH03 Secretary's details changed for Tracey Jane Slade on 12 April 2017
12 Apr 2017 AD01 Registered office address changed from 2 Nevern Walk Llanyravon Cwmbran Torfaen NP44 8RX to 7 Court Farm Close Llantarnam Cwmbran NP44 3BS on 12 April 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
22 Sep 2015 AA Micro company accounts made up to 31 March 2015