EXTRA WINDOWS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

14/09/2314 September 2023 Removal of liquidator by court order

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

21/08/2321 August 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

28/07/2028 July 2020 CESSATION OF NICHOLAS CRAIG HEWITSON AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES NORLEY

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

View Document

21/07/2021 July 2020 CESSATION OF ANITA MAXWELL AS A PSC

View Document

21/07/2021 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/208 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/2023 June 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00012212,00009245

View Document

15/06/2015 June 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/06/2012 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 7/8 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4DP ENGLAND

View Document

19/05/2019 May 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008989,00009285

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL NORLEY

View Document

27/11/1927 November 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

20/05/1920 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PAUL JAMES NORLEY

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/17

View Document

02/11/182 November 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT BR8 7PA

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG HEWITSON / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG HEWITSON / 10/05/2018

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 01/12/13 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/08/1220 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE LODGE, DARENTH HILL DARENTH KENT DA2 7QR

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN JOHN HEWITSON / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG HEWITSON / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 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