Advanced company searchLink opens in new window

LETTERSTON WINDOWS LIMITED

Company number 04840241

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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