WINDOW FIXING AND MAINTENANCE LIMITED
Company number NI008146
- Company Overview for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- Filing history for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- People for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- Charges for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- Insolvency for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- More for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
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 Oct 2022 | AD01 | Registered office address changed from 9a Building 1 Central Park Mallusk Antrim BT36 4FS to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 27 October 2022 | |
25 Oct 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Jan 2020 | COCOMP | Order of court to wind up | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2018 | DS01 | Application to strike the company off the register | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Conor Mccarthy as a director on 1 January 2015 | |
05 Oct 2016 | TM01 | Termination of appointment of Conor Mccarthy as a director on 1 January 2015 | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jan 2016 | RT01 | Administrative restoration application | |
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
15 Jan 2013 | CH01 | Director's details changed for Conor Mccarthy on 1 June 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Brian Charles Patrick Davison on 1 January 2013 |