HIGH PERFORMANCE WINDOWS LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Final Gazette dissolved following liquidation |
03/03/253 March 2025 | Final Gazette dissolved following liquidation |
03/12/243 December 2024 | Return of final meeting in a creditors' voluntary winding up |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Appointment of a voluntary liquidator |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Statement of affairs |
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 |
04/01/244 January 2024 | Director's details changed for Mrs Sharon Middleton on 2023-12-15 |
03/01/243 January 2024 | Director's details changed for Mr Dale Middleton on 2023-12-15 |
03/01/243 January 2024 | Change of details for Mrs Sharon Middleton as a person with significant control on 2023-12-15 |
03/01/243 January 2024 | Change of details for Mr Dale Middleton as a person with significant control on 2023-12-15 |
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 |
03/01/243 January 2024 | Secretary's details changed for Mrs Sharon Middleton on 2023-12-15 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/06/1821 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/02/1624 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
07/10/147 October 2014 | COMPANY NAME CHANGED HARDWOOD TIMBER PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/10/14 |
24/02/1424 February 2014 | SAIL ADDRESS CREATED |
24/02/1424 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/03/134 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/02/1213 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
17/11/1117 November 2011 | PREVEXT FROM 28/02/2011 TO 30/06/2011 |
08/02/118 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MIDDLETON / 02/10/2009 |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MIDDLETON / 02/10/2009 |
22/07/0922 July 2009 | COMPANY NAME CHANGED KEELEX 335 LIMITED CERTIFICATE ISSUED ON 24/07/09 |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS |
17/07/0917 July 2009 | DIRECTOR APPOINTED DALE MIDDLETON |
17/07/0917 July 2009 | DIRECTOR AND SECRETARY APPOINTED SHARON MIDDLETON |
04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH PERFORMANCE WINDOWS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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