K.M. WINDOWS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM ALPHA BUILDING STAR WEST WESTMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7SW

View Document

12/08/1912 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/08/1912 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/08/1912 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1912 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE MATTHEWS

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEWS / 24/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE IVETA MATTHEWS / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TASKER / 24/10/2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNIT E NEWCOMBE DRIVE HAWKSWORTH TRADING ESTATE SWINDON SN2 1DZ

View Document

14/11/1414 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 01/11/13 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEWS / 10/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE IVETA MATTHEWS / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TASKER / 10/12/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 56 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEWS / 01/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE IVETA MATTHEWS / 01/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 2 VILLAGE FARM PRESTON, CIRENCESTER GLOUCESTERSHIRE GL7 5PR UNITED KINGDOM

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED JOYCE IVETA MATTHEWS

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED DIRECT ROOFLINE LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED ANDREW JAMES TASKER

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 22 PATRIDGE WAY CIRCENCESTER GLOUCESTERSHIRE GL7 1BQ UNITED KINGDOM

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 3

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED DIRECT WORKLINE LTD CERTIFICATE ISSUED ON 28/10/10

View Document

12/10/1012 October 2010 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