CONCEPT DOORS AND WINDOWS LTD

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/06/2323 June 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20

View Document

04/03/224 March 2022 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Statement of affairs

View Document

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Registered office address changed from Unit 1 Old Station Yard Boroughbridge York YO51 9BL England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-03-03

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-13 with updates

View Document

04/10/214 October 2021 Change of details for Mrs Jacqueline Lloyd as a person with significant control on 2021-10-01

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LLOYD

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, SECRETARY JACK NEWMAN

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR JACK NEWMAN

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MRS JACQUELINE LLOYD

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

09/06/219 June 2021 CESSATION OF JACK NEWMAN AS A PSC

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR JACK RAY NEWMAN

View Document

26/10/2026 October 2020 CESSATION OF ROBIN JAMES STEVENSON AS A PSC

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 9 BALK AVENUE HELPERBY YORK YO61 2PZ UNITED KINGDOM

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN STEVENSON

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN STEVENSON

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK NEWMAN

View Document

26/10/2026 October 2020 SECRETARY APPOINTED MR JACK RAY NEWMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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