Advanced company searchLink opens in new window

WINDOWS FOR CONSTRUCTION INVESTMENTS LIMITED

Company number 08571353

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 May 2019 PSC04 Change of details for Mr Daniel David Foster as a person with significant control on 21 May 2019
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 May 2018 PSC01 Notification of Daniel David Foster as a person with significant control on 16 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
16 May 2018 PSC07 Cessation of Daniel David Foster as a person with significant control on 15 May 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 214
10 Aug 2016 CH01 Director's details changed for Mr Daniel David Foster on 10 August 2016
11 Jul 2016 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 57 Windmill Street Gravesend Kent DA12 1BB on 11 July 2016
28 Jun 2016 TM01 Termination of appointment of Peter Sidney Sargeant as a director on 1 June 2016
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 214
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 214
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 214
17 Jun 2013 NEWINC Incorporation