OPTIC WINDOWS AND DOORS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

27/12/2327 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-11

View Document

10/02/2210 February 2022 Termination of appointment of Jennifer Simone Gallagher as a director on 2022-02-10

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 64 Brasenose Road Bootle L20 8HG United Kingdom to 52-62 Brasenose Road Bootle Liverpool Brasenose Road Bootle L20 8HE on 2021-11-08

View Document

16/07/2116 July 2021 Termination of appointment of Paul Michael Agnew as a director on 2021-07-15

View Document

16/07/2116 July 2021 Appointment of Mrs Jennifer Simone Gallagher as a director on 2021-07-15

View Document

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

28/10/2028 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 CESSATION OF LEE MADINE AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MADINE

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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