Advanced company searchLink opens in new window

BLENHEIM WINDOWS LIMITED

Company number 10184418

Filter by category

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 July 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 July 2019
23 Jul 2018 AD01 Registered office address changed from Vector House 27 Brownfields Welwyn Garden City AL7 1AN United Kingdom to Thorntonrones Limited311 High Road Loughton Essex IG10 1AH on 23 July 2018
20 Jul 2018 LIQ02 Statement of affairs
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-02
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
03 Jul 2017 PSC02 Notification of Ab Windows Group Limited as a person with significant control on 16 May 2017
03 Jul 2017 PSC01 Notification of Stuart Johnson as a person with significant control on 16 May 2017
07 Mar 2017 AP01 Appointment of Mr Nicholas William Goode as a director on 1 February 2017
28 Feb 2017 AP01 Appointment of Mr Andrew Brian Goode as a director on 1 February 2017
28 Feb 2017 AP01 Appointment of Stuart Johnson as a director on 1 February 2017
28 Feb 2017 AP01 Appointment of Mr Paul Geoffrey Smith as a director on 1 February 2017
21 Feb 2017 TM01 Termination of appointment of Pippa Cullip as a director on 1 February 2017
21 Feb 2017 TM01 Termination of appointment of Desmond Trevor Cullip as a director on 1 February 2017
21 Feb 2017 TM01 Termination of appointment of Jan Cullip as a director on 1 February 2017
21 Feb 2017 TM02 Termination of appointment of Jan Cullip as a secretary on 1 February 2017
16 Feb 2017 AP03 Appointment of Paul Geoffrey Smith as a secretary on 1 February 2017
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 90
  • GBP 10