FITRITE WINDOWS AND DOORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 28/08/2428 August 2024 | Resolutions |
| 28/08/2428 August 2024 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to 340 Deansgate Manchester M3 4LY on 2024-08-28 |
| 28/08/2428 August 2024 | Statement of affairs |
| 28/08/2428 August 2024 | Appointment of a voluntary liquidator |
| 23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
| 23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
| 22/04/2422 April 2024 | Termination of appointment of Leigh Wilson as a director on 2024-04-19 |
| 22/04/2422 April 2024 | Appointment of Mrs Patricia Dawn Shaw as a director on 2024-04-19 |
| 22/04/2422 April 2024 | Confirmation statement made on 2022-08-13 with no updates |
| 22/04/2422 April 2024 | Notification of Patricia Dawn Shaw as a person with significant control on 2024-04-19 |
| 22/04/2422 April 2024 | Cessation of Leigh Wilson as a person with significant control on 2024-04-19 |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 27/03/2027 March 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 04/11/194 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
| 28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD GAUNT |
| 28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JORDAN CONNOR |
| 28/03/1828 March 2018 | CESSATION OF JOE ALEXANDER HANLON AS A PSC |
| 28/03/1828 March 2018 | CESSATION OF JORDAN CONNOR AS A PSC |
| 28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JORDAN CONNOR |
| 28/03/1828 March 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 28/03/1828 March 2018 | DIRECTOR APPOINTED MR ANDREW EDWARD GAUNT |
| 28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOE HANLON |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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