PERFORMANCE WINDOW FABRICATIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Mrs Rebecca Louise Sutherland as a person with significant control on 2025-07-01

View Document

25/06/2525 June 2025 NewChange of details for Mrs Rebecca Louise Sutherland as a person with significant control on 2025-06-01

View Document

19/05/2519 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/04/2523 April 2025 Registered office address changed from C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-23

View Document

23/04/2523 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/02/2511 February 2025 Change of details for Mrs Rebecca Louise Sutherland as a person with significant control on 2025-02-11

View Document

24/10/2424 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

19/09/2319 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/09/2313 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/09/237 September 2023 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-09-07

View Document

07/09/237 September 2023 Statement of affairs

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Cessation of Six Twenty Group Limited as a person with significant control on 2023-04-01

View Document

09/05/239 May 2023 Notification of Rebecca Louise Sutherland as a person with significant control on 2023-04-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-20 with updates

View Document

23/01/2223 January 2022 Appointment of Mrs Rebecca Louise Sutherland as a director on 2021-09-06

View Document

21/10/2121 October 2021 Registration of charge 091535660005, created on 2021-10-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091535660003

View Document

26/01/2126 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

22/04/2022 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIX TWENTY GROUP LIMITED

View Document

01/04/201 April 2020 CESSATION OF KEY LAND CAPITAL PLC AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BULLEN-WHATLING

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JOHN EDWARD ALEXANDER

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

02/07/192 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STUART JUDGE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES STUART SUTHERLAND

View Document

05/04/195 April 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

03/04/193 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

03/04/193 April 2019 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

29/03/1929 March 2019 28/02/18 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED FUSION WINDOWS AND DOORS LTD CERTIFICATE ISSUED ON 28/03/19

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SUTHERLAND

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR STUART IAN JUDGE

View Document

21/01/1921 January 2019 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

15/09/1815 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091535660001

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091535660002

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY LAND CAPITAL PLC

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR KEVIN PATRICK SHARKEY

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ALEXANDER SUTHERLAND

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR EDWARD JAMES BULLEN-WHATLING

View Document

06/09/186 September 2018 CESSATION OF MARY SHARKEY AS A PSC

View Document

06/09/186 September 2018 CESSATION OF LAURA MARIE COTTON AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA COTTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY SHARKEY

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091535660001

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR JAMES MATTHEW COTTON

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR JAMES MATTHEW COTTON

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REFRESHING PUBS LTD


  • 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