WINDOW KIRTON LTD
Company Documents
| Date | Description |
|---|---|
| 06/06/246 June 2024 | Final Gazette dissolved following liquidation |
| 06/06/246 June 2024 | Final Gazette dissolved following liquidation |
| 06/03/246 March 2024 | Return of final meeting in a creditors' voluntary winding up |
| 24/07/2324 July 2023 | Liquidators' statement of receipts and payments to 2023-06-26 |
| 13/12/2113 December 2021 | Change of details for Miss Samantha Window as a person with significant control on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Miss Samantha Window on 2021-12-13 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/08/2027 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 28/07/1828 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM C/O MORGAN WELLS 2A WESTGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 5EJ |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM GLENDALE HOUSE 18 NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WINDOW |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED SAMANTHA WINDOW |
| 14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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