MAPLE WINDOWS COMPANY LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/12/2430 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2420 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-11

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

19/11/2119 November 2021 Statement of affairs

View Document

19/11/2119 November 2021 Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to 1 Kings Avenue London N21 3NA on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of a voluntary liquidator

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHMD WAHEED CHUHAN

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2ND FLOOR COMMERCIAL HOUSE 406-410 EASTERN AVENUE GANTS HILL ILFORD IG2 6NQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD WAHEAD CHUHAN / 31/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMAT TARA CHUHAN / 31/03/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: COOPER YOUNG KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: 415-417 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/07/9414 July 1994 COMPANY NAME CHANGED EVERLAST (ALUMINIUM) LIMITED CERTIFICATE ISSUED ON 15/07/94

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

07/08/917 August 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 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