TARGET WINDOWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Resolutions |
15/10/2415 October 2024 | Statement of affairs |
15/10/2415 October 2024 | Registered office address changed from 18 Whorlton Place, Westerhope Newcastle upon Tyne Tyne & Wear NE5 5QU to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-10-15 |
14/06/2414 June 2024 | Annual accounts for year ending 14 Jun 2024 |
14/06/2414 June 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-14 |
19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
23/07/2323 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/11/2217 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
13/06/1913 June 2019 | DIRECTOR APPOINTED PAUL SIMON ROBSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
13/11/1313 November 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
05/11/135 November 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBSON / 11/07/2010 |
06/08/106 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/08/072 August 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | LOCATION OF REGISTER OF MEMBERS |
21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 20 ST MARKS COURT WESTERHOPE NEWCASTLE UPON TYNE NE5 4AZ |
21/03/0721 March 2007 | LOCATION OF DEBENTURE REGISTER |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | LOCATION OF REGISTER OF MEMBERS |
27/01/0527 January 2005 | S366A DISP HOLDING AGM 29/12/04 |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | S252 DISP LAYING ACC 29/12/04 |
04/10/044 October 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
11/07/0311 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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