Advanced company searchLink opens in new window

SUPREME WINDOWS HOMECARE LIMITED

Company number 05970955

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)
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
15 Nov 2015 TM02 Termination of appointment of Kirpal Dhupher as a secretary on 14 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
19 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Amerik Bhamra on 18 October 2010
15 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
21 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
08 Aug 2009 AA Accounts for a dormant company made up to 31 October 2007
17 Mar 2009 363a Return made up to 18/10/08; full list of members
17 Mar 2009 288c Director's change of particulars / amerik bhamra / 18/10/2008
19 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2009 363a Return made up to 18/10/07; full list of members
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2006 288b Secretary resigned
31 Oct 2006 288b Director resigned