Advanced company searchLink opens in new window

SASH WINDOWS JOINERY LIMITED

Company number 07721155

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 12 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 AP01 Appointment of Mr Richard Peter Braysher as a director on 9 September 2019
30 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
24 Sep 2019 AP03 Appointment of Mr Richard Peter Braysher as a secretary on 9 September 2019
24 Sep 2019 TM02 Termination of appointment of Victor Quadros Fernandes as a secretary on 9 September 2019
24 Sep 2019 TM01 Termination of appointment of John Edward Rose as a director on 9 September 2019
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 PSC01 Notification of Karima Allam as a person with significant control on 6 April 2016
11 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
13 Nov 2015 TM01 Termination of appointment of Victor Quadros Fernandes as a director on 20 October 2015
12 Nov 2015 AP01 Appointment of Mr John Edward Rose as a director on 20 October 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
20 Dec 2012 CH03 Secretary's details changed for Mr Victor Quadros Fernandes on 28 November 2012