G-TECH WINDOWS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Appointment of Mrs Theresa Francesca Hine as a director on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Mr Ben John Hine as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Notification of Nicholas Hine as a person with significant control on 2023-05-01

View Document

10/05/2310 May 2023 Change of details for Mr Ben John Hine as a person with significant control on 2023-05-01

View Document

10/05/2310 May 2023 Director's details changed for Mr Benjamin John Hine on 2022-08-12

View Document

10/05/2310 May 2023 Appointment of Mr Nicholas Hine as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HINE / 27/02/2016

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, SECRETARY CAP COMPANY SECRETARIAL SERVICES LTD

View Document

31/10/1531 October 2015 SECRETARY APPOINTED MRS THERESA FRANCESCA HINE

View Document

31/10/1531 October 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HINE / 10/10/2014

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 15 WALCOT GREEN DORRIDGE SOLIHULL WEST MIDLANDS B93 8BU ENGLAND

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 15 WALCOT GREEN, DORRIDGE, SOLIHULL, WEST MIDLANDS 15 WALCOT GREEN DORRIDGE SOLIHULL WEST MIDLANDS B93 8BU

View Document

29/05/1429 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAP COMPANY SECRETARIAL SERVICES LTD / 19/12/2013

View Document

29/05/1429 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 16 OAKHALL DRIVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8UA ENGLAND

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/03/122 March 2012 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