- Company Overview for TRADE FRAME WINDOW WAREHOUSE LIMITED (11583676)
- Filing history for TRADE FRAME WINDOW WAREHOUSE LIMITED (11583676)
- People for TRADE FRAME WINDOW WAREHOUSE LIMITED (11583676)
- More for TRADE FRAME WINDOW WAREHOUSE LIMITED (11583676)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
04 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from First Floor, Gibraltar House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 8 October 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
01 Oct 2020 | TM01 | Termination of appointment of John Antony Edwards as a director on 11 September 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
26 Sep 2019 | PSC01 | Notification of John Antony Edwards as a person with significant control on 1 November 2018 | |
26 Sep 2019 | PSC04 | Change of details for Mr Jason Roy Lindsay as a person with significant control on 1 November 2018 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Jason Roy Lindsay on 1 January 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Jason Roy Lindsay as a person with significant control on 1 January 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr John Antony Edwards on 23 September 2019 | |
23 Jan 2019 | RP04AP01 | Second filing for the appointment of John Antony Edwards as a director | |
03 Dec 2018 | AP01 |
Appointment of Mr John Anthony Edwards as a director on 1 November 2018
|
|
25 Sep 2018 | AD01 | Registered office address changed from First Floor, Gibratar House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WE England to First Floor, Gibraltar House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WE on 25 September 2018 | |
24 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-24
|