COLCHESTER WINDOW WAREHOUSE LIMITED

Company Documents

DateDescription
01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
C/O BAINES & ERNST CORPORATE
LLOYDS HOUSE 18-22 LLOYD STREET
MANCHESTER
M2 5BE

View Document

18/06/1418 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014

View Document

18/06/1418 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2014

View Document

10/06/1410 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/146 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/08/131 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2013

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM UNIT 8A WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA

View Document

31/05/1231 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010310

View Document

31/05/1231 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/05/1010 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SCRIP ISSUE 99 @ �1 17/04/03

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/04/0026 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 AUDITOR'S RESIGNATION

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: G OFFICE CHANGED 12/04/95 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/04/956 April 1995 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