- Company Overview for PREMIUM WINDOWS AND DOORS LIMITED (SC365819)
- Filing history for PREMIUM WINDOWS AND DOORS LIMITED (SC365819)
- People for PREMIUM WINDOWS AND DOORS LIMITED (SC365819)
- Insolvency for PREMIUM WINDOWS AND DOORS LIMITED (SC365819)
- More for PREMIUM WINDOWS AND DOORS LIMITED (SC365819)
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) |
---|---|---|---|
29 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Jun 2014 | AD01 | Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 18 June 2014 | |
29 May 2014 | CO4.2(Scot) | Court order notice of winding up | |
29 May 2014 | 4.2(Scot) | Notice of winding up order | |
11 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2011 | AR01 |
Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-12-01
|
|
22 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2011 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Robert Elliott on 22 September 2010 | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 28 February 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from 15 Rockbank Place Broad Street Industrial Estate Glasgow G40 2UZ on 25 February 2011 | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from unit 13 broad street industrial estate glasgow G40 2QN | |
22 Sep 2009 | NEWINC | Incorporation |