- Company Overview for WINDOWS FOR CONSTRUCTION INVESTMENTS LIMITED (08571353)
- Filing history for WINDOWS FOR CONSTRUCTION INVESTMENTS LIMITED (08571353)
- People for WINDOWS FOR CONSTRUCTION INVESTMENTS LIMITED (08571353)
- More for WINDOWS FOR CONSTRUCTION INVESTMENTS LIMITED (08571353)
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
|
|
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
|
|
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
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
17 Jun 2013 | NEWINC | Incorporation |