- Company Overview for APPLIED WINDOWS DOORS AND PLASTICS LTD (11946799)
- Filing history for APPLIED WINDOWS DOORS AND PLASTICS LTD (11946799)
- People for APPLIED WINDOWS DOORS AND PLASTICS LTD (11946799)
- More for APPLIED WINDOWS DOORS AND PLASTICS LTD (11946799)
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 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
11 Mar 2021 | PSC04 | Change of details for Mr Daniel Hill as a person with significant control on 1 April 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 38 Newbery Close Tilehurst Reading RG31 6JN England to 56 the Meadway Meadway Precinct Tilehurst Reading Berkshire RG30 4AA on 12 January 2021 | |
08 Apr 2020 | TM01 | Termination of appointment of Paul Michael Lawrence as a director on 8 April 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from Unit D1 Access 12, Station Road Theale Reading RG7 4PN United Kingdom to 38 Newbery Close Tilehurst Reading RG31 6JN on 8 April 2020 | |
08 Apr 2020 | PSC01 | Notification of Daniel Hill as a person with significant control on 1 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Paul Michael Lawrence as a person with significant control on 1 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Daniel Hill as a director on 1 April 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|