Advanced company searchLink opens in new window

PLG WINDOWS LIMITED

Company number 06721180

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
27 Jan 2022 PSC04 Change of details for Mr Paul Antony Le Good as a person with significant control on 27 January 2022
27 Jan 2022 CH01 Director's details changed for Mr Paul Antony Le Good on 27 January 2022
03 Jan 2022 AD01 Registered office address changed from 9 Rodney Gardens Pinner HA5 2RT England to 23 High Street Prestwood HP16 9EE on 3 January 2022
11 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 CS01 Confirmation statement made on 13 October 2020 with no updates
14 Jan 2021 AD01 Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU to 9 Rodney Gardens Pinner HA5 2RT on 14 January 2021
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
15 Jan 2019 CS01 Confirmation statement made on 13 October 2018 with no updates
31 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
26 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
13 Aug 2017 TM02 Termination of appointment of Robert Brian Stoner as a secretary on 1 November 2014
13 Aug 2017 TM01 Termination of appointment of Justin Stoner as a director on 1 November 2014
13 Aug 2017 PSC07 Cessation of Justin Stoner as a person with significant control on 6 April 2016