- Company Overview for APPROVED WINDOW SYSTEMS LIMITED (06851371)
- Filing history for APPROVED WINDOW SYSTEMS LIMITED (06851371)
- People for APPROVED WINDOW SYSTEMS LIMITED (06851371)
- Insolvency for APPROVED WINDOW SYSTEMS LIMITED (06851371)
- More for APPROVED WINDOW SYSTEMS LIMITED (06851371)
| 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) |
|---|---|---|---|
| 28 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 28 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 15 Feb 2017 | AD01 | Registered office address changed from Polymer Court Hope Street Dudley West Midlands DY2 8RS to 79 Caroline Street Birmingham B3 1UP on 15 February 2017 | |
| 10 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
| 10 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
| 10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
| 17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
| 06 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
| 06 Dec 2014 | AP01 | Appointment of Mr Gavin Styche as a director on 1 December 2014 | |
| 05 Dec 2014 | TM01 | Termination of appointment of Kevin William Moseley as a director on 1 December 2014 | |
| 05 Dec 2014 | AP01 | Appointment of Mr Luke James Moseley as a director on 1 December 2014 | |
| 17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 19 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
| 31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 19 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
| 11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
| 05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 18 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
| 10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 11 Aug 2010 | TM01 | Termination of appointment of Philip Partridge as a director | |
| 23 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders |