INSULATING WINDOWS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

08/08/248 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/07/2419 July 2024 Statement of affairs

View Document

19/07/2419 July 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Registered office address changed from 17 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BN England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-07-19

View Document

19/07/2419 July 2024 Resolutions

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

06/10/236 October 2023 Termination of appointment of James Mcbride as a director on 2023-10-06

View Document

28/06/2328 June 2023 Termination of appointment of Dene I'anson as a director on 2023-06-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 09/04/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCBRIDE

View Document

09/04/199 April 2019 CESSATION OF GRANT MICHAEL GUTTERIDGE AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT GUTTERIDGE

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR JAMES MCBRIDE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MR GRANT MICHAEL GUTTERIDGE

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AMENDED 288C FORM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN BLACKMAN / 02/02/2010

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY GARY BRISTOW

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW

View Document

19/10/0919 October 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

02/09/092 September 2009 COMPANY NAME CHANGED I.W.L. HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 03/09/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY AMELIA HAYES

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY APPOINTED GARY JOHN BRISTOW

View Document

05/05/095 May 2009 COMPANY NAME CHANGED JEFFERIES ESSEX NOMINEE (NO 102) LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN GERSHLICK

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM COURTWAY HOUSE 129 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7EW

View Document

05/05/095 May 2009 DIRECTOR APPOINTED KENNETH ALAN BLACKMAN

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMELIA HAYES / 25/07/2008

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED TFT (NO 3) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

13/02/0713 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information