PROFESSIONAL WINDOWS CONTRACTING LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-15

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 9 KIMPTON ROAD SUTTON SURREY SM3 9TE

View Document

03/07/203 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/07/203 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/203 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY HAND / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAND / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND LONGWORTH / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE LONGWORTH / 26/03/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED PROFESSIONAL WINDOWS & CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/03/125 March 2012 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAND / 14/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND LONGWORTH / 14/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY HAND / 14/01/2011

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE LONGWORTH / 24/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1018 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/12/0922 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE LONGWORTH / 01/09/2008

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LONGWORTH / 01/09/2008

View Document

06/01/096 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; NO CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 EXEMPTION FROM APPOINTING AUDITORS 17/04/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: FLITTON OAK BARNS FLITTON BARTON SOUTH MOLTON DEVON EX36 3EP

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 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