Advanced company searchLink opens in new window

WINDOW MAKERS (HAMPSHIRE) LIMITED

Company number 07457556

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)