FIRST IMPRESSIONS WINDOWS & DOORS LTD
Company number 08425712
- Company Overview for FIRST IMPRESSIONS WINDOWS & DOORS LTD (08425712)
- Filing history for FIRST IMPRESSIONS WINDOWS & DOORS LTD (08425712)
- People for FIRST IMPRESSIONS WINDOWS & DOORS LTD (08425712)
- Insolvency for FIRST IMPRESSIONS WINDOWS & DOORS LTD (08425712)
- More for FIRST IMPRESSIONS WINDOWS & DOORS LTD (08425712)
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) |
---|---|---|---|
19 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2024 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2023 | |
28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2022 | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2021 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2020 | |
19 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2019 | |
02 Jun 2018 | LIQ02 | Statement of affairs | |
10 May 2018 | 600 | Appointment of a voluntary liquidator | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | AD01 | Registered office address changed from 9 Ryefield Avenue Uxbridge Middlesex UB10 9BT to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 10 May 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from 9 Ryefild Avenue Uxbridge Middlesex UB10 9BT England on 27 May 2014 | |
12 Apr 2013 | TM01 | Termination of appointment of Laura Chaplin as a director | |
01 Mar 2013 | NEWINC |
Incorporation
|