WEST NORFOLK WINDOWS AND CONSERVATORIES LTD

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-10-17

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-10-17

View Document

25/10/2125 October 2021 Registered office address changed from 10 Oak Street Fakenham Norfolk NR21 9DY England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2021-10-25

View Document

25/10/2125 October 2021 Statement of affairs

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GAGE / 09/12/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR ASHLEY GAGE / 09/12/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY GAGE / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GAGE / 11/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY KAREN SPRAGG

View Document

28/09/1828 September 2018 CESSATION OF KAREN SPRAGG AS A PSC

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 30 CHAPEL ROAD POTT ROW KING'S LYNN PE32 1BS ENGLAND

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PARKINS

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN SPRAGG / 15/09/2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GAGE / 15/09/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN SPRAGG / 15/09/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 24 CORBYNSHAW ROAD KINGS LYNN NORFOLK PE30 4UL

View Document

24/07/1624 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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