- Company Overview for WINDOW MAKERS (HAMPSHIRE) LIMITED (07457556)
- Filing history for WINDOW MAKERS (HAMPSHIRE) LIMITED (07457556)
- People for WINDOW MAKERS (HAMPSHIRE) LIMITED (07457556)
- Insolvency for WINDOW MAKERS (HAMPSHIRE) LIMITED (07457556)
- More for WINDOW MAKERS (HAMPSHIRE) LIMITED (07457556)
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) |
---|---|---|---|
04 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
05 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2015 | AD01 | Registered office address changed from 5 the Peregrines Fareham Hampshire PO16 8QU to 12-14 Carlton Place Southampton SO15 2EA on 18 December 2015 | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Mar 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-03-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
02 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Sheila Violet Turner as a director | |
20 Dec 2010 | TM01 | Termination of appointment of William Touzel as a director | |
02 Dec 2010 | NEWINC |
Incorporation
|