- Company Overview for THE GREENER WINDOW COMPANY LTD (08161874)
- Filing history for THE GREENER WINDOW COMPANY LTD (08161874)
- People for THE GREENER WINDOW COMPANY LTD (08161874)
- Insolvency for THE GREENER WINDOW COMPANY LTD (08161874)
- More for THE GREENER WINDOW COMPANY LTD (08161874)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2017 | AD01 | Registered office address changed from Unit 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 9 May 2017 | |
05 May 2017 | 600 | Appointment of a voluntary liquidator | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
09 Sep 2015 | AD01 | Registered office address changed from Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ to Unit 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH on 9 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from The Haven Bull Plot Lane West Bradley Glastonbury Somerset BA6 8LT to Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ on 3 September 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
19 Jul 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 December 2012
|
|
02 Nov 2012 | AD01 | Registered office address changed from Units 1-4 Crossley Farm Business Park Swan Lane Winterbourne Bristol BS36 1RH United Kingdom on 2 November 2012 | |
02 Nov 2012 | AP01 | Appointment of Mr Martin Arthur Roberts as a director | |
02 Nov 2012 | TM01 | Termination of appointment of John Pepworth as a director | |
30 Jul 2012 | NEWINC |
Incorporation
|