A WINDOWCO LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
14/10/2214 October 2022 | Application to strike the company off the register |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Notification of Gillian Lilly as a person with significant control on 2021-11-23 |
14/02/2214 February 2022 | Cessation of Graham Edward Lilly as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Change of details for Mr Mark Ian Lilly as a person with significant control on 2022-01-18 |
31/01/2231 January 2022 | Appointment of Mr Graham Edward Lilly as a director on 2022-01-18 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Termination of appointment of Mark Ian Lilly as a secretary on 2022-01-18 |
31/01/2231 January 2022 | Termination of appointment of Mark Ian Lilly as a director on 2022-01-18 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1321 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/03/1119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND JOHN TAYLOR / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LILLY / 22/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/06/056 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
26/02/0526 February 2005 | 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