Advanced company searchLink opens in new window

EXTRA WINDOWS LIMITED

Company number 05808378

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)
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 LIQ10 Removal of liquidator by court order
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 22 June 2023
23 Aug 2022 AD01 Registered office address changed from , 31st Floor 40 Bank Street, London, E14 5NR to 15 Westferry Circus Canary Wharf London E14 4HD on 23 August 2022
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 22 June 2022
06 Sep 2021 AD01 Registered office address changed from , 20 Furnival Street, London, EC4A 1JQ to 15 Westferry Circus Canary Wharf London E14 4HD on 6 September 2021
01 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 22 June 2021
28 Jul 2020 PSC01 Notification of Paul James Norley as a person with significant control on 17 May 2019
28 Jul 2020 PSC07 Cessation of Nicholas Craig Hewitson as a person with significant control on 17 May 2019
23 Jul 2020 AD01 Registered office address changed from , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ to 15 Westferry Circus Canary Wharf London E14 4HD on 23 July 2020
21 Jul 2020 600 Appointment of a voluntary liquidator
21 Jul 2020 PSC07 Cessation of Anita Maxwell as a person with significant control on 17 May 2019
08 Jul 2020 600 Appointment of a voluntary liquidator
23 Jun 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jun 2020 AM07 Result of meeting of creditors
12 Jun 2020 AM03 Statement of administrator's proposal
29 May 2020 AD01 Registered office address changed from , Unit 7/8 Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England to 15 Westferry Circus Canary Wharf London E14 4HD on 29 May 2020
19 May 2020 AM01 Appointment of an administrator
28 Feb 2020 TM01 Termination of appointment of Paul James Norley as a director on 14 February 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 November 2018
27 Aug 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
20 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 100
17 May 2019 AP01 Appointment of Mr Paul James Norley as a director on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
12 Nov 2018 AAMD Amended total exemption full accounts made up to 29 November 2017