Advanced company searchLink opens in new window

STAFFORD ALUMINIUM WINDOW COMPANY LIMITED

Company number 02194936

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2015 4.68 Liquidators' statement of receipts and payments to 19 May 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 19 May 2014
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jun 2013 2.24B Administrator's progress report to 20 May 2013
20 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jan 2013 2.23B Result of meeting of creditors
24 Dec 2012 2.17B Statement of administrator's proposal
13 Dec 2012 2.16B Statement of affairs with form 2.14B
16 Nov 2012 AD01 Registered office address changed from Brindley Close Tollgate Industrial Park Beaconside Stafford. ST16 3SU on 16 November 2012
15 Nov 2012 2.12B Appointment of an administrator
05 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 11,000
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 11,000
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
04 Jul 2011 TM02 Termination of appointment of Joyce Allcock as a secretary
04 Jul 2011 TM01 Termination of appointment of Joyce Allcock as a director
29 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders