- Company Overview for WHOLESALE WINDOWS (NORTH WEST) LIMITED (05347983)
- Filing history for WHOLESALE WINDOWS (NORTH WEST) LIMITED (05347983)
- People for WHOLESALE WINDOWS (NORTH WEST) LIMITED (05347983)
- More for WHOLESALE WINDOWS (NORTH WEST) LIMITED (05347983)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2017 | DS01 | Application to strike the company off the register | |
11 Jan 2017 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Unit 9 Grisedale Road Old Hall Industrial Estate Bromborough Wirral CH62 3QA on 11 January 2017 | |
21 Sep 2016 | TM02 | Termination of appointment of Jean Margaret Gerrard as a secretary on 28 July 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Feb 2016 | AR01 | Annual return made up to 2 February 2016 with full list of shareholders | |
25 Feb 2016 | TM01 | Termination of appointment of Donna Jayne Gerrard-Moffatt as a director on 6 April 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Feb 2016 | CH03 | Secretary's details changed for Jean Margaret Gerrard on 4 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for John David Gerrard on 4 February 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | SH08 | Change of share class name or designation | |
22 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 31 January 2014
Statement of capital on 2014-03-11
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Nov 2013 | AP01 | Appointment of Mrs Donna Jayne Gerrard-Moffatt as a director | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
16 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Aug 2011 | CERTNM |
Company name changed classic conservatories (north west) LIMITED\certificate issued on 08/08/11
|
|
13 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 |