- Company Overview for WINDOW ELEGANCE LIMITED (06874486)
- Filing history for WINDOW ELEGANCE LIMITED (06874486)
- People for WINDOW ELEGANCE LIMITED (06874486)
- Insolvency for WINDOW ELEGANCE LIMITED (06874486)
- More for WINDOW ELEGANCE LIMITED (06874486)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2014 | 4.43 | Notice of final account prior to dissolution | |
15 Nov 2013 | COCOMP |
Order of court to wind up
|
|
15 Nov 2013 | LIQ MISC OC | Court order insolvency:court order - removal of liquidator | |
15 Nov 2013 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
15 Nov 2013 | 4.31 | Appointment of a liquidator | |
01 Jul 2011 | AD01 | Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN United Kingdom on 1 July 2011 | |
01 Jul 2011 | 4.31 | Appointment of a liquidator | |
31 May 2011 | COCOMP | Order of court to wind up | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2010 | TM01 | Termination of appointment of Debbie Cunningham as a director | |
29 Apr 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
28 Apr 2010 | CH01 | Director's details changed for Mrs Debbie Cunningham on 1 October 2009 | |
28 Apr 2010 | CH04 | Secretary's details changed for Company and Property Management Ltd on 1 October 2009 | |
30 Sep 2009 | 88(2) | Ad 09/04/09-09/04/09\gbp si 2@1=2\gbp ic 2/4\ | |
15 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
08 Apr 2009 | NEWINC | Incorporation |