QUALITY WINDOWS BY PHIL THE FITTER LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
09/05/249 May 2024 | Application to strike the company off the register |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
19/02/2119 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND CROSS / 31/10/2018 |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CATHERINE CROSS |
05/02/195 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | 31/10/18 STATEMENT OF CAPITAL GBP 100 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/08/129 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
03/08/123 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE CROSS / 03/08/2012 |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND CROSS / 03/08/2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/08/1122 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/09/109 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG |
10/09/0710 September 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/09/0528 September 2005 | RETURN MADE UP TO 10/09/05; NO CHANGE OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/09/0423 September 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | SECRETARY RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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