SUNSET WINDOWS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

26/02/2426 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

02/11/232 November 2023 Registered office address changed from Unit 15 Foxmoor Business Park Road Wellington TA21 9RF England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-02

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/10/2325 October 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 1 HALSGROVE UNITS LOWER MOOR WAY TIVERTON BUSINESS PARK TIVERTON DEVON EX16 6FR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 27 ILTON BUSINESS PARK ILTON ILMINSTER SOMERSET TA19 9DU

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HAWKINS / 26/07/2010

View Document

02/09/102 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM UNIT D THE OLD TANNERY EXETER ROAD CULLOMPTON DEVON EX15 1DT

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETRA OSMOND

View Document

18/02/0918 February 2009 SECRETARY APPOINTED DAVID HAWKINS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: SUNSET WINDOWS 12A EXETER ROAD CULLOMPTON DEVON EX15 1DT

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 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