HIGH PERFORMANCE WINDOWS LTD

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Registered office address changed from Unit 3, West Coppice Road Brownhills Walsall West Midlands WS8 7HB England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-03-01

View Document

04/01/244 January 2024 Director's details changed for Mrs Sharon Middleton on 2023-12-15

View Document

03/01/243 January 2024 Director's details changed for Mr Dale Middleton on 2023-12-15

View Document

03/01/243 January 2024 Change of details for Mrs Sharon Middleton as a person with significant control on 2023-12-15

View Document

03/01/243 January 2024 Change of details for Mr Dale Middleton as a person with significant control on 2023-12-15

View Document

03/01/243 January 2024 Registered office address changed from 5 Longwood Lane Walsall West Midlands WS5 3AT to Unit 3, West Coppice Road Brownhills Walsall West Midlands WS8 7HB on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Sharon Middleton on 2023-12-15

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 COMPANY NAME CHANGED HARDWOOD TIMBER PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

24/02/1424 February 2014 SAIL ADDRESS CREATED

View Document

24/02/1424 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 PREVEXT FROM 28/02/2011 TO 30/06/2011

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MIDDLETON / 02/10/2009

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MIDDLETON / 02/10/2009

View Document

22/07/0922 July 2009 COMPANY NAME CHANGED KEELEX 335 LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED DALE MIDDLETON

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY APPOINTED SHARON MIDDLETON

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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