- Company Overview for BROMLEY WINDOW COMPANY LIMITED (07492528)
- Filing history for BROMLEY WINDOW COMPANY LIMITED (07492528)
- People for BROMLEY WINDOW COMPANY LIMITED (07492528)
- More for BROMLEY WINDOW COMPANY LIMITED (07492528)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AP01 | Appointment of Mr Alan Stephen Cornish as a director on 17 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Brian Lewis Tear as a director on 17 May 2018 | |
29 May 2018 | PSC07 | Cessation of Brian Lewis Tear as a person with significant control on 17 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to 1 Sherman Road Bromley BR1 3JH on 29 May 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 11 April 2018 | |
11 May 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 11 April 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AD01 | Registered office address changed from 89 Bickersteth Road Unit M228 Tooting SW17 9SH England on 27 December 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH on 11 December 2013 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders |