HASBURY WINDOWS LTD
Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/02/254 February 2025 | Return of final meeting in a members' voluntary winding up |
15/07/2415 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2023-05-09 |
16/05/2216 May 2022 | Registered office address changed from 9 Halesowen Road Halesowen West Midlands B62 9AA to 79 Caroline Street Birmingham B3 1UP on 2022-05-16 |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Declaration of solvency |
16/05/2216 May 2022 | Appointment of a voluntary liquidator |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-06 with updates |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
20/01/2020 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
29/01/1929 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
26/01/1826 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/10/1521 October 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 67 HALESOWEN ROAD HALESOWEN WEST MIDLANDS B62 9BB |
07/10/107 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/07/1031 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURDETT / 01/10/2009 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID LARGE |
05/06/085 June 2008 | DIRECTOR APPOINTED DAVID JOHN LARGE |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: BORDEAUX HOUSE 111-112 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 12 WENLOCK CLOSE HALESOWEN B63 1HQ |
02/01/072 January 2007 | NEW SECRETARY APPOINTED |
02/01/072 January 2007 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/066 October 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HASBURY WINDOWS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company