Advanced company searchLink opens in new window

DISCOUNT WINDOWS LIMITED

Company number 04364812

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
03 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
06 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
15 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mrs Maria Anne Challis on 1 January 2013
23 Jan 2013 AD01 Registered office address changed from C/O Bcg 111, South Road Waterloo Liverpool L22 0LT United Kingdom on 23 January 2013
25 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
17 Feb 2010 TM01 Termination of appointment of Paul Challis as a director
17 Feb 2010 TM02 Termination of appointment of Paul Challis as a secretary
18 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
12 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2009 363a Return made up to 20/01/09; full list of members
11 Aug 2009 287 Registered office changed on 11/08/2009 from c/o ansells 167A rice lane walton liverpool merseyside L9 1AF
11 Aug 2009 288c Director and secretary's change of particulars / paul challis / 22/02/2008
11 Aug 2009 288c Director's change of particulars / maria challis / 22/02/2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off