PVC DEPOT T/A A&D WINDOWS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Statement of affairs

View Document

18/04/2518 April 2025 Registered office address changed from 54 Market Street Westhoughton Bolton BL5 3BH England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-04-18

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Resolutions

View Document

21/01/2521 January 2025 Satisfaction of charge 124022280002 in full

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of David Howard Smith as a director on 2022-01-14

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Appointment of Mr David Howard Smith as a director on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 9 Gadwall Close Worsley Manchester Lancashire M28 7AF United Kingdom to Unit 14 Bolton Road Westhoughton Bolton BL5 3JG on 2021-12-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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