WINDOW FABRICATION & FIXING SUPPLIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/06/254 June 2025 Director's details changed for Mr Paul Boyd Cornett on 2025-05-21

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

17/01/2517 January 2025 Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of David Robert Main as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Helen Ann Downer as a director on 2024-11-26

View Document

09/01/259 January 2025 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

09/01/259 January 2025 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

09/01/259 January 2025 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07

View Document

16/12/2116 December 2021 Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07

View Document

15/11/2115 November 2021 Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / ERA HOME SECURITY LIMITED / 19/10/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / ERA HOME SECURITY LIMITED / 30/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREW WATERS / 16/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN O CONNELL

View Document

30/09/1630 September 2016 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KEVIN O CONNELL / 22/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 65 BUCKINGHAM GATE LONDON

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MARK RICHARD TURNER

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT I'ANSON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHENTON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREEMAN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DARREN ANDREW WATERS

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/136 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1316 May 2013 ALTER ARTICLES 30/04/2013

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED JOHN RICHARD SWAN

View Document

14/08/1214 August 2012 SECRETARY APPOINTED KEVIN O CONNELL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL WOOLDRIDGE

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM UNIT 4 MOORINGS BUSINESS PARK BLACKHORSE ROAD EXHALL COVENTRY WEST MIDLANDS CV6 6RH

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP FREEMAN

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

09/08/129 August 2012 CURRSHO FROM 28/03/2013 TO 31/12/2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR THOMAS WILLIAM EDWARD FREEMAN

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECOND FILING WITH MUD 28/08/10 FOR FORM AR01

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ROBERT STEPHEN I'ANSON

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUZY CLIFFORD

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR MICHAEL KEVIN TAYLOR

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZY CLIFFORD / 01/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 7000

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 ADOPT ARTICLES 14/07/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR WILLIAM MICHAEL STOKES BUTLER

View Document

27/11/0927 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHENTON / 01/08/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREEMAN / 01/08/2009

View Document

09/04/099 April 2009 ADOPT ARTICLES 25/03/2009

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SHILTON INDUSTRIAL ESTATE BULKINGTON ROAD, SHILTON COVENTRY WEST MIDLANDS CV7 9JY

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 AUDITOR'S RESIGNATION

View Document

25/07/0025 July 2000 ADOPT ARTICLES 14/07/00

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

25/07/0025 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0025 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/07/00

View Document

25/07/0025 July 2000 AGREEMENT 14/07/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 ALTERARTICLES29/02/00

View Document

07/03/007 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HE

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 ALTER MEM AND ARTS 11/05/99

View Document

02/03/992 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 PART OF FORM 288A FILED 6/12/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 CONVE 26/11/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/03/99

View Document

11/12/9711 December 1997 NC INC ALREADY ADJUSTED 26/11/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/97

View Document

02/12/972 December 1997 £ NC 1000/8536 26/11/9

View Document

02/12/972 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/97

View Document

02/12/972 December 1997 CONVERT SHARES 26/11/97

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED FORAY 1051 LIMITED CERTIFICATE ISSUED ON 28/11/97

View Document

29/09/9729 September 1997 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