G-TECH WINDOWS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
28/04/2528 April 2025 | Application to strike the company off the register |
08/12/248 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Appointment of Mrs Theresa Francesca Hine as a director on 2023-11-28 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Change of details for Mr Ben John Hine as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Notification of Nicholas Hine as a person with significant control on 2023-05-01 |
10/05/2310 May 2023 | Change of details for Mr Ben John Hine as a person with significant control on 2023-05-01 |
10/05/2310 May 2023 | Director's details changed for Mr Benjamin John Hine on 2022-08-12 |
10/05/2310 May 2023 | Appointment of Mr Nicholas Hine as a director on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HINE / 27/02/2016 |
04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | DISS40 (DISS40(SOAD)) |
31/10/1531 October 2015 | APPOINTMENT TERMINATED, SECRETARY CAP COMPANY SECRETARIAL SERVICES LTD |
31/10/1531 October 2015 | SECRETARY APPOINTED MRS THERESA FRANCESCA HINE |
31/10/1531 October 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/10/1531 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HINE / 10/10/2014 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 15 WALCOT GREEN DORRIDGE SOLIHULL WEST MIDLANDS B93 8BU ENGLAND |
14/07/1514 July 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
29/05/1429 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAP COMPANY SECRETARIAL SERVICES LTD / 19/12/2013 |
29/05/1429 May 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 16 OAKHALL DRIVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8UA ENGLAND |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/03/1324 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
02/03/122 March 2012 | 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