Advanced company searchLink opens in new window

INDUSTRIAL DOORS & SHUTTERS LTD

Company number 06199547

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)
06 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
10 Jan 2012 AD01 Registered office address changed from 40 Pennine Road Horwich Bolton BL6 7NJ England on 10 January 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-20
30 Nov 2011 TM02 Termination of appointment of Karl Anthony Leigh as a secretary on 30 November 2011
30 Nov 2011 AD01 Registered office address changed from Unit 5 Albert Street Business Park Albert Street Horwich Bolton Lancashire BL6 7AP on 30 November 2011
28 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mark Robert Leigh on 1 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 May 2009 287 Registered office changed on 15/05/2009 from albert street business park unit 2 albert street horwich bolton BL6 7AP
15 May 2009 363a Return made up to 02/04/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
06 Oct 2008 287 Registered office changed on 06/10/2008 from 40 pennine road horwich lancashire BL6 7NJ
09 Apr 2008 CERTNM Company name changed industrail doors & shutters LTD\certificate issued on 14/04/08
04 Apr 2008 363a Return made up to 02/04/08; full list of members
28 Jun 2007 288c Director's particulars changed
28 Jun 2007 288c Secretary's particulars changed
02 Apr 2007 NEWINC Incorporation