- Company Overview for TRADE WINDOW SYSTEMS LIMITED (07481541)
- Filing history for TRADE WINDOW SYSTEMS LIMITED (07481541)
- People for TRADE WINDOW SYSTEMS LIMITED (07481541)
- Insolvency for TRADE WINDOW SYSTEMS LIMITED (07481541)
- More for TRADE WINDOW SYSTEMS LIMITED (07481541)
| 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) |
|---|---|---|---|
| 17 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 17 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 13 May 2016 | AD01 | Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to 37 Sun Street London EC2M 2PL on 13 May 2016 | |
| 10 May 2016 | 600 | Appointment of a voluntary liquidator | |
| 10 May 2016 | RESOLUTIONS |
Resolutions
|
|
| 10 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
| 29 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
| 02 Nov 2015 | AP01 | Appointment of Mr Andreas Michael as a director on 1 November 2015 | |
| 02 Nov 2015 | TM01 | Termination of appointment of Omirou Omiros as a director on 1 November 2015 | |
| 23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 09 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
| 29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 16 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
| 25 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 05 Feb 2013 | AP01 | Appointment of Mr Omirou Omiros as a director | |
| 05 Feb 2013 | TM01 | Termination of appointment of Andreas Michael as a director | |
| 18 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
| 13 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
| 12 Apr 2012 | AD01 | Registered office address changed from 2 Ridge Avenue Wincmore Hill London N21 2AJ United Kingdom on 12 April 2012 | |
| 16 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
| 02 Feb 2011 | TM01 | Termination of appointment of Marcin Kubacki as a director | |
| 04 Jan 2011 | NEWINC | Incorporation |