TAILORMADE WINDOW SYSTEMS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
29/07/2429 July 2024 | Restoration by order of the court |
29/07/2429 July 2024 | Secretary's details changed for Vivien Nowell on 2024-05-29 |
29/07/2429 July 2024 | Director's details changed for Mr Christopher Peter Nowell on 2024-05-29 |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-12 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Current accounting period extended from 2021-11-30 to 2022-05-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/08/203 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
17/07/1917 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
09/08/189 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
28/10/1528 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
28/10/1428 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/10/1219 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/11/1123 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/10/1014 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
13/10/0913 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER NOWELL / 08/10/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
16/10/0816 October 2008 | LOCATION OF REGISTER OF MEMBERS |
16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | LOCATION OF DEBENTURE REGISTER |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM UNIT 5 ASHLEY STREET WORKS ASHLEY STREET BURNLEY LANCASHIRE BB12 0BE |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/11/066 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
09/10/019 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
14/04/0114 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
04/11/994 November 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
03/07/983 July 1998 | DIRECTOR RESIGNED |
03/07/983 July 1998 | NEW SECRETARY APPOINTED |
23/01/9823 January 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98 |
23/01/9823 January 1998 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ |
14/10/9714 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/9714 October 1997 | SECRETARY RESIGNED |
14/10/9714 October 1997 | DIRECTOR RESIGNED |
14/10/9714 October 1997 | NEW DIRECTOR APPOINTED |
08/10/978 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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