KIRKHAM WINDOWS LTD

Company Documents

DateDescription
02/01/182 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/172 October 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1726 June 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM SUITE 6 CHESTNUT HOUSE 46 HALLIWELL STREET CHORLEY LANCASHIRE PR7 2AL

View Document

21/12/1521 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1521 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/12/1521 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1529 October 2015 SECRETARY APPOINTED GRANT RICHARDSON

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 29 ALEXANDRA ROAD WESHAM PRESTON PR4 3JE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY HELEN RICHARDSON

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

07/04/137 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICHARDSON / 30/11/2012

View Document

07/04/137 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN RICHARDSON / 30/11/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM 27 ALEXANDRA ROAD WESHAM PRESTON LANCASHIRE PR4 3JE ENGLAND

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 21 BIRCH AVENUE, NEWTON PRESTON LANCASHIRE PR4 3TX

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICHARDSON / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

20/03/0520 March 2005 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