- Company Overview for LETTERSTON WINDOWS LIMITED (04840241)
- Filing history for LETTERSTON WINDOWS LIMITED (04840241)
- People for LETTERSTON WINDOWS LIMITED (04840241)
- Insolvency for LETTERSTON WINDOWS LIMITED (04840241)
- More for LETTERSTON WINDOWS LIMITED (04840241)
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) |
---|---|---|---|
30 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2018 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2017 | |
02 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AD01 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to The Maltings East Tyndall Street Cardiff CF24 5EZ on 22 January 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Robert Davies on 14 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Dainville George Raymond Davies on 14 July 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
04 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Jul 2008 | 363a | Return made up to 14/07/08; full list of members |