S & C WINDOWS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
29/07/2429 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Registered office address changed from Unit 9 Dares Farm Business Park Farnham Road Ewshot Surrey GU10 5BB to 41 Greek Street Stockport SK3 8AX on 2024-04-25 |
25/04/2425 April 2024 | Statement of affairs |
25/04/2425 April 2024 | Appointment of a voluntary liquidator |
25/04/2425 April 2024 | Resolutions |
06/01/246 January 2024 | Appointment of Mrs Jennifer Cox as a director on 2023-12-25 |
04/12/234 December 2023 | Notification of Jennifer Cox as a person with significant control on 2016-04-06 |
23/11/2323 November 2023 | Termination of appointment of David Edward Cox as a director on 2023-11-01 |
03/11/233 November 2023 | Registered office address changed from Unit 11 Dares Farm Farnham Road Ewshot Farnham GU10 5BB England to Unit 9 Dares Farm Business Park Farnham Road Ewshot Surrey GU10 5BB on 2023-11-03 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD WICKFORD ESSEX SS12 9JR |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
06/07/166 July 2016 | 27/01/16 STATEMENT OF CAPITAL GBP 1000 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/02/1524 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057152260001 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1210 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/03/111 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
08/10/108 October 2010 | PREVEXT FROM 28/02/2010 TO 30/06/2010 |
30/06/1030 June 2010 | DISS40 (DISS40(SOAD)) |
29/06/1029 June 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
22/06/1022 June 2010 | FIRST GAZETTE |
09/03/109 March 2010 | APPOINTMENT TERMINATED, SECRETARY KENNETH BLACKMAN |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW |
05/02/105 February 2010 | DIRECTOR APPOINTED MR DAVID EDWARD COX |
03/02/103 February 2010 | COMPANY NAME CHANGED FIRST CLASS CONSERVATORIES LTD CERTIFICATE ISSUED ON 03/02/10 |
03/02/103 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/12/091 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
13/11/0713 November 2007 | COMPANY NAME CHANGED REDASSET LIMITED CERTIFICATE ISSUED ON 13/11/07 |
06/03/076 March 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
28/11/0628 November 2006 | COMPANY NAME CHANGED GOLDWEST LIMITED CERTIFICATE ISSUED ON 28/11/06 |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
22/02/0622 February 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S & C WINDOWS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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