Advanced company searchLink opens in new window

LEADWISE WINDOWS LIMITED

Company number 03268810

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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 L64.07 Completion of winding up
16 Feb 2018 COCOMP Order of court to wind up
06 Dec 2016 CS01 Confirmation statement made on 10 October 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Feb 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Feb 2011 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW on 24 February 2011
05 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
05 Nov 2010 CH03 Secretary's details changed for Jill Gooch on 1 October 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Michael John Payne on 1 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Nov 2008 AA Total exemption small company accounts made up to 31 July 2007
31 Oct 2008 363a Return made up to 24/10/08; full list of members
20 May 2008 287 Registered office changed on 20/05/2008 from greenway house sugarswell business park shenington banbury oxon OX15 6LW