WOLVERHAMPTON WINDOWS AND DOORS LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Confirmation statement made on 2025-02-01 with no updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
24/07/2424 July 2024 | Change of details for Mr Lovepreet Singh as a person with significant control on 2024-01-01 |
24/07/2424 July 2024 | Confirmation statement made on 2024-02-01 with updates |
01/02/241 February 2024 | Confirmation statement made on 2023-11-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
09/08/239 August 2023 | Certificate of change of name |
08/08/238 August 2023 | Registered office address changed from 4 Florence Avenue Wolverhampton WV4 6DB England to 473 Wood End Road Wolverhampton WV11 1YE on 2023-08-08 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2022-11-26 with no updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Micro company accounts made up to 2021-11-30 |
08/04/228 April 2022 | Change of details for Mr Lovepreet Singh as a person with significant control on 2022-02-04 |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Director's details changed for Mr Lovepreet Singh on 2022-02-04 |
06/04/226 April 2022 | Registered office address changed from 16 Cutts Road Aldershot GU11 2NJ England to 4 Florence Avenue Wolverhampton WV4 6DB on 2022-04-06 |
06/04/226 April 2022 | Change of details for Mr Lovepreet Singh as a person with significant control on 2022-02-04 |
06/04/226 April 2022 | Director's details changed for Mr Lovepreet Singh on 2022-02-04 |
06/04/226 April 2022 | Confirmation statement made on 2021-11-26 with no updates |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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