SUTTON WINDOWS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/08/2514 August 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

12/05/2212 May 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1511 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/10/1423 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014

View Document

07/11/137 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE UNITED KINGDOM

View Document

29/10/1229 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1229 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/09/1218 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/09/1214 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2012

View Document

07/09/127 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/06/1211 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2012:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/02/126 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/11/1110 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008723,00009416

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM SUTTON HOUSE MAIN ROAD ORPINGTON KENT BR5 3HP

View Document

04/11/114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES TAYLOR / 09/12/2010

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES TAYLOR / 09/12/2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TAYLOR / 09/12/2010

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS PETER TAYLOR

View Document

26/06/0926 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: SUTTON HOUSE MAIN ROAD ORPINETON KENT BR5 3HP

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S PARTICULARS BERNARD OTT

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 69 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 3AX

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 183 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 2UJ

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 HIGHBANKS 59 LUBBOCK ROAD CHISLEHURST KENT BR7 5JG

View Document

16/11/8716 November 1987 14/10/87 FULL LIST NOF

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/12/861 December 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: G OFFICE CHANGED 01/12/86 63 LUBBOCK ROAD CHISLEHURST KENT BR7 5JG

View Document

01/12/861 December 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

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