WINDOWS FOR CONSTRUCTION LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/08/2428 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2420 May 2024 Removal of liquidator by court order

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-23

View Document

10/12/2110 December 2021 Termination of appointment of Daniel David Foster as a director on 2021-06-16

View Document

23/11/1923 November 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/11/191 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/11/191 November 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047749940001

View Document

01/10/191 October 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009559,00009300

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS KAREN JANE RANDALL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/10/1626 October 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM THE GRANARY UNT E HERMITAGE CRT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SARGEANT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047749940001

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 22/05/14 FOR FORM AR01

View Document

05/08/145 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCHET

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID FOSTER / 22/05/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY SARGEANT / 22/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK HANCHET / 22/05/2010

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 603

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED DDF WINDOWS NEW BUILD LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED IBEX PREMIER PRODUCTS DIVISION LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR PETER SIDNEY SARGEANT

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR DANIEL DAVID FOSTER

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: PRENTIS CHAMBERS, 41 EARL STREET, MAIDSTONE, KENT ME14 1PF

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 COMPANY NAME CHANGED MERRYVALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/08/03

View Document

22/05/0322 May 2003 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