WEATHERGLAZE WINDOWS LIMITED

Company Documents

DateDescription
03/11/123 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/08/123 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/123 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2012

View Document

08/03/128 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012:LIQ. CASE NO.1

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011:LIQ. CASE NO.1

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM UNITS 1 & 2 PARKWOOD BUSSINESS PARK PARKWOOD ROAD SHEFFIELD S3 8AL UNITED KINGDOM

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006282

View Document

26/01/1026 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 DIRECTOR'S PARTICULARS PETER SCHOLEY

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: UNIT 1 LIMESTONE COTTAGE LANE HILLSBOROUGH SHEFFIELD SOUTH YORKSHIRE S6 1NJ

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: UNIT 1 LIMESTONE COTTAGE LANE HILLSBOROUGH SHEFFIELD S6 1NJ

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/02/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/12/002 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: UNIT 1 LEE STREET CENTRE STATION ROAD ECCLESTON SHEFFIELD S30 3YR

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/03/95

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 107A, FARM ROAD KENDRAY BARNSLEY S70 3DL

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/03/9410 March 1994

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 04/03/92;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9122 May 1991 S366A DISP HOLDING AGM 30/04/91 S252 DISP LAYING ACC 30/04/91 S386 DISP APP AUDS 30/04/91

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/02/9113 February 1991

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: G OFFICE CHANGED 17/04/89 19 LINNET MOUNT THORPE HESLEY ROTHERHAM S61 2TR

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: G OFFICE CHANGED 20/09/88 41 WADESON STREET LONDON E2

View Document

01/08/881 August 1988 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