ARCHITECTURAL WINDOWS LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Return of final meeting in a creditors' voluntary winding up |
16/10/2416 October 2024 | Liquidators' statement of receipts and payments to 2024-08-09 |
16/07/2416 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Statement of affairs |
21/08/2321 August 2023 | Appointment of a voluntary liquidator |
21/08/2321 August 2023 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-08-21 |
21/08/2321 August 2023 | Resolutions |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/04/16 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE BELL / 30/10/2014 |
11/06/1411 June 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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