W WINDOWS REALISATIONS LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 ORDER OF COURT - RESTORATION

View Document

21/06/0621 June 2006 DISSOLVED

View Document

21/03/0621 March 2006 RETURN OF FINAL MEETING RECEIVED

View Document

20/01/0620 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: KROLL BUCHLER PHILLIPS 5TH FLOOR AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5AP

View Document

28/06/0528 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/01/0524 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/07/0412 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/01/0422 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/07/0323 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/01/0322 January 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/11/0227 November 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

10/10/0210 October 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/021 July 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/021 July 2002 STATEMENT OF AFFAIRS

View Document

01/07/021 July 2002 APPOINTMENT OF LIQUIDATOR

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 1 OXFORD COURT MANCHESTER LANCASHIRE M2 3WQ

View Document

18/04/0218 April 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0130 October 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/05/0131 May 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/012 May 2001 COMPANY NAME CHANGED WELCOME WINDOWS LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

09/11/009 November 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: WEMBLEY WORKS HEMINGFIELD ROAD WOMBWELL BARNSLEY S73 0LY

View Document

15/06/0015 June 2000 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/05/0025 May 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/04/0010 April 2000 NOTICE OF ADMINISTRATION ORDER

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92

View Document

16/04/9216 April 1992 S386 DISP APP AUDS 08/04/92

View Document

16/04/9216 April 1992 S252 DISP LAYING ACC 08/04/92

View Document

16/04/9216 April 1992 S366A DISP HOLDING AGM 08/04/92

View Document

16/04/9116 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: UNIT 2 PLATTS COMMON INDUSTRIAL ESTATE HAYLAND BARNSLEY S YORKSHIRE

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 COMPANY NAME CHANGED BARNSLEY TRADE WINDOW CO. LIMITE D CERTIFICATE ISSUED ON 07/08/86

View Document

03/08/863 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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