Advanced company searchLink opens in new window

SASH WINDOWS SOLUTIONS LIMITED

Company number 05854574

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 TM02 Termination of appointment of Victor Quadros Fernandes as a secretary on 23 March 2020
09 Jun 2020 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 29-30 the Arches Alma Road Windsor SL4 1QZ on 9 June 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Jul 2017 PSC01 Notification of John Edward Rose as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
17 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Aug 2013 CERTNM Company name changed sash windows doctor (renovation) LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 Aug 2013 TM01 Termination of appointment of Richard Cobb as a director
20 Dec 2012 CH03 Secretary's details changed for Mr Victor Quadros Fernandes on 27 November 2012
19 Dec 2012 CH01 Director's details changed for Mr John Edward Rose on 24 August 2012
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders