THEXTON WINDOWS LTD

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Tower 102 Champions Business Park Arrowe Brook Road Birkenhead Wirral CH49 0AB England to Stanmore House B64-68 Lackburn Street Radcliffe Manchester M26 2JS on 2024-10-30

View Document

30/10/2430 October 2024 Resolutions

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Statement of affairs

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Registered office address changed from PO Box 386 386 Postal Birkenhead Wirral CH25 9FZ England to Tower 102 Champions Business Park Arrowe Brook Road Birkenhead Wirral CH49 0AB on 2024-03-01

View Document

20/02/2420 February 2024 Registered office address changed from Unit 14 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH England to PO Box 386 386 Postal Birkenhead Wirral CH25 9FZ on 2024-02-20

View Document

04/12/234 December 2023 Registered office address changed from 14a Egerton House Tower Road Birkenhead CH41 1FN England to Unit 14 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 2023-12-04

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registered office address changed from 15 Egerton House Tower Road Birkenhead CH41 1FN England to 14a Egerton House Tower Road Birkenhead CH41 1FN on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM THE COTTAGE RESTHILL ROAD WIRRAL CHESHIRE CH63 6HL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM WILLIAM THEXTON

View Document

15/11/1815 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2018

View Document

14/09/1814 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE OLD COLONIAL BRIDGE STREET BIRKENHEAD CH41 1AY ENGLAND

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

01/06/171 June 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TOM WILLIAM THEXTON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON THEXTON

View Document

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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