SOUTHPORT WINDOWS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GREAME GEORGE HALSALL / 01/09/2013

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREAME GEORGE HALSALL / 01/09/2013

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 5 UNION COURT LIVERPOOL L2 4SJ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 2 FAIRFIELD ROAD AINSDALE SOUTHPORT PR8 3LH

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECOND FILING WITH MUD 22/03/11 FOR FORM AR01

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY HALSALL

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREAME GEORGE HALSALL / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GREAME GEORGE HALSALL / 31/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNTER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WILLIAMS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 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