STERLING WINDOWS OF WESTON-SUPER-MARE LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-31 with updates |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | DIRECTOR APPOINTED LAURA JAYNE YOUNG |
03/07/173 July 2017 | DIRECTOR APPOINTED MR CHRISTOPHER YOUNG |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN FARRANT |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 202A MILTON ROAD WESTON-SUPER-MARE SOMERSET BS22 8AE |
17/03/1617 March 2016 | DIRECTOR APPOINTED MRS PAULINE CARR |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR GARRY CARR |
17/03/1617 March 2016 | SECRETARY APPOINTED PAULINE CARR |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRANT |
16/03/1616 March 2016 | 09/02/16 STATEMENT OF CAPITAL GBP 100 |
16/03/1616 March 2016 | 09/02/16 STATEMENT OF CAPITAL GBP 100 |
12/02/1612 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
12/04/1312 April 2013 | DIRECTOR APPOINTED MRS KATHRYN JAYNE FARRANT |
08/02/138 February 2013 | 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