ENERGY RATED WINDOW SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Appointment of a voluntary liquidator |
| 01/05/251 May 2025 | Resolutions |
| 01/05/251 May 2025 | Statement of affairs |
| 01/05/251 May 2025 | Registered office address changed from 15 Frogmore Close Sutton Surrey SM3 9SB United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-05-01 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 03/12/223 December 2022 | Registered office address changed from 41 Banstead Road South Sutton SM2 5LG England to 15 Frogmore Close Sutton Surrey SM3 9SB on 2022-12-03 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 09/07/219 July 2021 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY to 41 Banstead Road South Sutton SM2 5LG on 2021-07-09 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TONY REMO CAMOCCIO / 06/04/2017 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOAN CAMOCCIO / 06/04/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/02/163 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/03/1513 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/02/1425 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REMO CAMOCCIO / 11/02/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/04/1322 April 2013 | TERMINATE DIR APPOINTMENT |
| 20/04/1320 April 2013 | DIRECTOR APPOINTED MRS JOAN CAMOCCIO |
| 20/04/1320 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REMO CAMOCCIO / 11/02/2013 |
| 15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/03/1313 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 13/03/1313 March 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
| 20/02/1320 February 2013 | COMPANY NAME CHANGED ENDALE LIMITED CERTIFICATE ISSUED ON 20/02/13 |
| 20/02/1320 February 2013 | 11/02/13 STATEMENT OF CAPITAL GBP 2 |
| 20/02/1320 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GORDON D'SILVA |
| 20/02/1320 February 2013 | DIRECTOR APPOINTED MR TONY REMO CAMOCCIO |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/01/1230 January 2012 | 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