- Company Overview for A HERITAGE WINDOW CO. LTD (10844463)
- Filing history for A HERITAGE WINDOW CO. LTD (10844463)
- People for A HERITAGE WINDOW CO. LTD (10844463)
- Insolvency for A HERITAGE WINDOW CO. LTD (10844463)
- More for A HERITAGE WINDOW CO. LTD (10844463)
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) |
---|---|---|---|
23 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 23 October 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 1 Chamberlain Road Aylesbury HP19 8DY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 21 September 2020 | |
15 Sep 2020 | LIQ02 | Statement of affairs | |
05 Jun 2020 | LIQ02 | Statement of affairs | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
30 Apr 2019 | AP01 | Appointment of Mr Andrew Dennis Miles as a director on 30 April 2019 | |
15 Aug 2018 | TM01 | Termination of appointment of Andrew Miles as a director on 3 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mrs Tracy Elizabeth Hinds as a director on 3 August 2018 | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|