Advanced company searchLink opens in new window

WUNDERPLAS WINDOWS (CORNWALL) LIMITED

Company number 02583126

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2016 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2016 4.68 Liquidators' statement of receipts and payments to 13 December 2015
10 Feb 2015 4.68 Liquidators' statement of receipts and payments to 13 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2011
02 Dec 2011 AD01 Registered office address changed from C/O C/O Skills & Co Ltd Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011
12 Jan 2011 AD01 Registered office address changed from Unit 5 St Austell Bay Business Park Par Moor Road St Austell Cornwall PL25 3RF on 12 January 2011
31 Dec 2010 4.20 Statement of affairs with form 4.19
31 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Dec 2010 600 Appointment of a voluntary liquidator
16 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
22 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
22 May 2009 287 Registered office changed on 22/05/2009 from unit 4 bucklers lane st austell cornwall PL25 3JN
22 May 2009 395 Particulars of a mortgage or charge / charge no: 3
11 Mar 2009 363a Return made up to 18/02/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 09/07/2008
28 Jul 2008 88(2) Ad 30/06/08\gbp si 2@1=2\gbp ic 2/4\
14 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of assets 30/06/2008
09 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2008 363a Return made up to 18/02/08; full list of members