ASTEC WINDOW SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
13/07/2113 July 2021 | Final Gazette dissolved following liquidation |
13/07/2113 July 2021 | Final Gazette dissolved following liquidation |
31/05/1931 May 2019 | INSOLVENCY:SEC OF STATE RELEASE OF LIQ |
02/04/192 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2019:LIQ. CASE NO.1 |
15/02/1915 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
15/02/1915 February 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009672 |
13/08/1813 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/04/1816 April 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
28/02/1728 February 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/02/1728 February 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/02/1728 February 2017 | STATEMENT OF AFFAIRS/4.19 |
28/02/1728 February 2017 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE JAMES CLARRY / 27/06/2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/02/1228 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/05/1117 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/12/0915 December 2009 | APPOINTMENT TERMINATED, SECRETARY FORUM EXECUTIVE BUREAU LTD |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM ORWELL HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PP |
02/06/092 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/05/0725 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/10/066 October 2006 | NEW SECRETARY APPOINTED |
06/10/066 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0616 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
19/11/0519 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0520 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/12/0416 December 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
01/06/041 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA |
15/06/0315 June 2003 | DIRECTOR RESIGNED |
15/06/0315 June 2003 | SECRETARY RESIGNED |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
15/06/0315 June 2003 | REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
15/06/0315 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASTEC WINDOW SYSTEMS LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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