Advanced company searchLink opens in new window

WGC WINDOWS LIMITED

Company number 05932537

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)
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
06 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 30 September 2020
20 Jan 2021 AD01 Registered office address changed from 61 King Street Wrexham LL11 1HR Wales to 307 Pensby Road Pensby Wirral CH61 9nd on 20 January 2021
22 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
16 Nov 2018 PSC04 Change of details for Mr John Alexander Jarvis as a person with significant control on 16 November 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
20 Jun 2018 AD01 Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 61 King Street Wrexham LL11 1HR on 20 June 2018
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
15 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
02 Jul 2015 CH01 Director's details changed for Steven Michael Mahoney on 4 June 2015
25 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
20 May 2014 AA Accounts for a dormant company made up to 30 September 2013