Advanced company searchLink opens in new window

WINDOW FIXING AND MAINTENANCE LIMITED

Company number NI008146

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 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
  • GBP 100,000
21 Jan 2016 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000
21 Jan 2016 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000
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
  • GBP 100,000
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