- Company Overview for CASH AND CARRY WINDOWS LIMITED (03044246)
- Filing history for CASH AND CARRY WINDOWS LIMITED (03044246)
- People for CASH AND CARRY WINDOWS LIMITED (03044246)
- Insolvency for CASH AND CARRY WINDOWS LIMITED (03044246)
- More for CASH AND CARRY WINDOWS LIMITED (03044246)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2016 | |
15 Jun 2015 | AD01 | Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 15 June 2015 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2015 | |
30 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2014 | |
10 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2013 | |
17 Apr 2012 | AD01 | Registered office address changed from Unit 3 Brookside Redmarsh Industrial Estate Thornton Cleveleys Lancashire FY5 4EZ on 17 April 2012 | |
17 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Apr 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Brian Neve Randall on 8 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Ian Clark on 8 April 2010 | |
20 May 2010 | CH03 | Secretary's details changed for Brian Neve Randall on 8 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Terence Clark on 8 April 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
11 May 2009 | 288c | Director's change of particulars / terence clark / 07/05/2007 | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 May 2008 | 363a | Return made up to 08/04/08; full list of members | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |