Advanced company searchLink opens in new window

WINDOWS & UPVC CENTRE LIMITED

Company number 07770340

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 TM01 Termination of appointment of Rizwana Bashir as a director on 3 January 2017
19 Apr 2016 AA Total exemption small company accounts made up to 11 February 2016
18 Apr 2016 AA01 Previous accounting period shortened from 30 September 2016 to 11 February 2016
25 Feb 2016 AP01 Appointment of Mrs Rizwana Bashir as a director on 11 February 2016
23 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
20 Feb 2016 TM01 Termination of appointment of Amandeep Singh Oberai as a director on 11 February 2016
20 Feb 2016 AP01 Appointment of Mr Joseph Asombang as a director on 11 February 2016
20 Feb 2016 TM01 Termination of appointment of Lakhwinder Singh Ghumman as a director on 11 February 2016
16 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Aug 2015 TM01 Termination of appointment of Gurmeet Singh Kapoor as a director on 27 July 2015
17 May 2015 AA Total exemption small company accounts made up to 30 September 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
08 Mar 2015 CH01 Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 AP01 Appointment of Mr Amandeep Singh Oberai as a director
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
09 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
28 Aug 2012 AD01 Registered office address changed from 85 Burns Avenue Feltham Middlesex TW14 9LX United Kingdom on 28 August 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 NEWINC Incorporation