Advanced company searchLink opens in new window

TRADE WINDOW SYSTEMS LIMITED

Company number 07481541

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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