Advanced company searchLink opens in new window

THE GREENER WINDOW COMPANY LTD

Company number 08161874

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
19 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/12/2012
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 December 2012
  • GBP 15,010
  • ANNOTATION A second filed SH01 was registered on 19/07/2013
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
  • MODEL ARTICLES ‐ Model articles adopted