- Company Overview for WHOLESALE WINDOWS LIMITED (07470666)
- Filing history for WHOLESALE WINDOWS LIMITED (07470666)
- People for WHOLESALE WINDOWS LIMITED (07470666)
- More for WHOLESALE WINDOWS LIMITED (07470666)
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) |
---|---|---|---|
03 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
10 Feb 2022 | AD01 | Registered office address changed from The Old Dairy Unit 3, New Road Sheerness Kent ME12 1BW England to Trading as Homebrite the Old Dairy Unit 3, New Road Sheerness Kent ME12 1BW on 10 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from The Old Dairy New Road Sheerness Kent ME12 1BW England to The Old Dairy Unit 3, New Road Sheerness Kent ME12 1BW on 10 February 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
02 Dec 2021 | CH01 | Director's details changed for Mr Peter Gibson on 2 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to The Old Dairy New Road Sheerness Kent ME12 1BW on 2 December 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr Peter Gibson on 1 December 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Peter Gibson as a person with significant control on 1 December 2020 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD to Henwood House Henwood Ashford Kent TN24 8DH on 17 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Peter Gibson as a person with significant control on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Peter Gibson on 17 September 2019 | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |