- Company Overview for WINDOW TECH UPVC SYSTEMS LIMITED (06827009)
- Filing history for WINDOW TECH UPVC SYSTEMS LIMITED (06827009)
- People for WINDOW TECH UPVC SYSTEMS LIMITED (06827009)
- Insolvency for WINDOW TECH UPVC SYSTEMS LIMITED (06827009)
- More for WINDOW TECH UPVC SYSTEMS LIMITED (06827009)
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
|
|
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
|
|
22 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 |