Advanced company searchLink opens in new window

TRADE FRAME WINDOW WAREHOUSE LIMITED

Company number 11583676

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2019
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-24
  • GBP 100