Advanced company searchLink opens in new window

WINDOWCREM PLASTICS RECYCLING LTD

Company number 07261023

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)
31 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
26 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Mar 2017 MR01 Registration of charge 072610230001, created on 24 February 2017
22 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from Victorian House Unit 2 Hendy Industrial Estate, Hendy Pontarddulais Swansea SA4 0XP to Victorian House Capel Hendre Industrial Estate Ammanford Dyfed SA18 3SJ on 30 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
12 Mar 2014 AP01 Appointment of Mr Scot Brian Starkey as a director
12 Mar 2014 TM01 Termination of appointment of Richard Toutt as a director
12 Mar 2014 AD01 Registered office address changed from 287 Pontardulais Rd Tycroes Ammanford Carmarthenshire SA18 3RF Wales on 12 March 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders