Advanced company searchLink opens in new window

ELITE SASH WINDOWS LIMITED

Company number 10120906

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)
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
18 Jun 2019 TM01 Termination of appointment of Terence James Blundell as a director on 13 March 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2018 CS01 Confirmation statement made on 12 April 2018 with updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 AA Micro company accounts made up to 30 April 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 PSC02 Notification of Es Windows Limited as a person with significant control on 16 June 2017
03 Jul 2017 PSC07 Cessation of Terence James Blundell as a person with significant control on 16 June 2017
03 Jul 2017 PSC07 Cessation of Martin Patrick Walter Blundell as a person with significant control on 16 June 2017
23 Jun 2017 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 23 June 2017
23 Jun 2017 AP01 Appointment of Mrs Toni Lord as a director on 16 June 2017
23 Jun 2017 AP01 Appointment of Mr James Kitching as a director on 16 June 2017
23 Jun 2017 AP01 Appointment of Mr Paul John Kitching as a director on 16 June 2017
23 Jun 2017 AP01 Appointment of Mr Matthew Aaron Lord as a director on 16 June 2017
02 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 May 2016 AD01 Registered office address changed from 23 the Croft Maidenhead Berkshire SL6 4BA United Kingdom to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 12 May 2016
29 Apr 2016 AP01 Appointment of Mr Terence James Blundell as a director on 29 April 2016
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted