ALUMINIUM WINDOWS LTD

Company Documents

DateDescription
10/11/2510 November 2025 NewAdministrator's progress report

View Document

01/10/251 October 2025 NewNotice of order removing administrator from office

View Document

01/10/251 October 2025 NewNotice of appointment of a replacement or additional administrator

View Document

15/05/2515 May 2025 Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15

View Document

14/05/2514 May 2025 Administrator's progress report

View Document

17/03/2517 March 2025 Notice of extension of period of Administration

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

02/07/242 July 2024 Result of meeting of creditors

View Document

25/05/2425 May 2024 Statement of administrator's proposal

View Document

25/05/2425 May 2024 Statement of affairs with form AM02SOA

View Document

01/05/241 May 2024 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-01

View Document

23/04/2423 April 2024 Appointment of an administrator

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

14/06/2114 June 2021 Change of details for Mr Alan Keith Ballard as a person with significant control on 2021-06-01

View Document

05/03/215 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085810320002

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085810320001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085810320001

View Document

12/09/1912 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KEITH BALLARD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN EYNOTT

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ALAN KEITH BALLARD

View Document

26/01/1626 January 2016 ADOPT ARTICLES 07/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/09/1523 September 2015 PREVSHO FROM 28/09/2015 TO 31/12/2014

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

24/03/1524 March 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

29/10/1429 October 2014 PREVEXT FROM 31/12/2013 TO 30/09/2014

View Document

01/08/141 August 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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