Advanced company searchLink opens in new window

BROMLEY WINDOW COMPANY LIMITED

Company number 07492528

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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