Advanced company searchLink opens in new window

THE WINDOW WAREHOUSE (WEST MIDLANDS) LIMITED

Company number 04548342

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)
07 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Dec 2011 AD01 Registered office address changed from C/O William H Parker & Co 174 High Street Harborne Birmingham B17 9PP on 28 December 2011
24 Aug 2011 1.4 Notice of completion of voluntary arrangement
11 Jul 2011 4.20 Statement of affairs with form 4.19
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
01 Dec 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2010
11 May 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Oct 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Dec 2008 363a Return made up to 30/09/08; full list of members
15 Aug 2008 288c Secretary's Change of Particulars / sandra dickinson / 01/08/2008 / Post Code was: PO15 7RL, now: B15 3HS
14 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Aug 2008 288c Director's Change of Particulars / christopher dickinson / 31/07/2008 / HouseName/Number was: , now: 19; Street was: 54 jacoby place, now: hartley place; Area was: priory road edgbaston, now: vicarage road; Post Town was: birmingham, now: edgbaston; Post Code was: B5 7UN, now: B15 3HS
13 Aug 2008 288c Secretary's Change of Particulars / sandra dickinson / 31/07/2008 / HouseName/Number was: , now: 19; Street was: 2 ashwood, now: hartley place; Area was: lady bettys drive titchfield, now: vicarage rd; Post Town was: fareham, now: edgbaston; Region was: hampshire, now: birmingham
15 Nov 2007 363a Return made up to 30/09/07; full list of members
20 Oct 2007 395 Particulars of mortgage/charge
23 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
09 Oct 2006 363a Return made up to 30/09/06; full list of members
09 Aug 2006 287 Registered office changed on 09/08/06 from: 90 edgbaston road smethwick west midlands B66 4LB
12 May 2006 AA Total exemption small company accounts made up to 31 October 2005
11 Oct 2005 363a Return made up to 30/09/05; full list of members
11 Oct 2005 288b Director resigned