- Company Overview for ENERGY EFFICIENT WINDOWS & CONSERVATORIES LIMITED (07052465)
- Filing history for ENERGY EFFICIENT WINDOWS & CONSERVATORIES LIMITED (07052465)
- People for ENERGY EFFICIENT WINDOWS & CONSERVATORIES LIMITED (07052465)
- More for ENERGY EFFICIENT WINDOWS & CONSERVATORIES LIMITED (07052465)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD02 | Register inspection address has been changed from C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom | |
01 Feb 2013 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2013-02-01
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
03 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2010 | AD02 | Register inspection address has been changed | |
12 Aug 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
11 Dec 2009 | AP01 | Appointment of Brian James Gallagher as a director | |
14 Nov 2009 | TM01 | Termination of appointment of Michael Tonner as a director | |
21 Oct 2009 | NEWINC | Incorporation |