FITRITE WINDOWS AND DOORS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/08/2428 August 2024 Resolutions

View Document

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

View Document

28/08/2428 August 2024 Statement of affairs

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Termination of appointment of Leigh Wilson as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mrs Patricia Dawn Shaw as a director on 2024-04-19

View Document

22/04/2422 April 2024 Confirmation statement made on 2022-08-13 with no updates

View Document

22/04/2422 April 2024 Notification of Patricia Dawn Shaw as a person with significant control on 2024-04-19

View Document

22/04/2422 April 2024 Cessation of Leigh Wilson as a person with significant control on 2024-04-19

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/03/2027 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD GAUNT

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN CONNOR

View Document

28/03/1828 March 2018 CESSATION OF JOE ALEXANDER HANLON AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF JORDAN CONNOR AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN CONNOR

View Document

28/03/1828 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ANDREW EDWARD GAUNT

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOE HANLON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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