STORK SASH WINDOWS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN ALEXANDER BATCHELOR / 29/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM SIMON HYETT ACCOUNTANCY LIMITED THE STREET CHARMOUTH BRIDPORT DT6 6PE ENGLAND

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O SIMON HYETT ROOM 5 THE COURT THE STREET CHARMOUTH DORSET DT6 6PE ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 9 NUTCOMBE TERRACE CHARMOUTH BRIDPORT DORSET DT6 6NZ ENGLAND

View Document

11/03/1611 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/01/1630 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN ALEXANDER BATCHELOR / 01/01/2016

View Document

11/01/1611 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENS NICOLAI

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR JUSTYN ALEXANDER BATCHELOR

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/1424 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

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