LONDON & HERTS SASH WINDOWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13 |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Statement of affairs |
19/10/2419 October 2024 | Registered office address changed from Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-10-19 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Termination of appointment of Jonathan Edward Pickard as a director on 2023-08-20 |
20/03/2420 March 2024 | Cessation of Jonathan Edward Pickard as a person with significant control on 2023-08-20 |
20/03/2420 March 2024 | Cessation of Robert John Pickard as a person with significant control on 2023-08-20 |
20/03/2420 March 2024 | Change of details for Mr Jonathan Edward Pickard as a person with significant control on 2023-08-20 |
20/03/2420 March 2024 | Notification of Robert John Pickard as a person with significant control on 2023-08-20 |
20/03/2420 March 2024 | Confirmation statement made on 2023-12-02 with updates |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
02/12/212 December 2021 | Notification of Jonathan Edward Pickard as a person with significant control on 2016-04-06 |
26/11/2126 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE BARN, DUCK END OFFORD ROAD GRAVELEY ST. NEOTS PE19 6PP ENGLAND |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM THE BARN DUCK END, OFFORD RD GRAVELEY ST. NEOTS CAMBS. PE19 6PP UNITED KINGDOM |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
07/09/157 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PICKARD / 22/06/2015 |
16/03/1516 March 2015 | 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