- Company Overview for WUNDERPLAS WINDOWS (CORNWALL) LIMITED (02583126)
- Filing history for WUNDERPLAS WINDOWS (CORNWALL) LIMITED (02583126)
- People for WUNDERPLAS WINDOWS (CORNWALL) LIMITED (02583126)
- Charges for WUNDERPLAS WINDOWS (CORNWALL) LIMITED (02583126)
- Insolvency for WUNDERPLAS WINDOWS (CORNWALL) LIMITED (02583126)
- More for WUNDERPLAS WINDOWS (CORNWALL) LIMITED (02583126)
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
|
|
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
|
|
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
|
|
28 Jul 2008 | 88(2) | Ad 30/06/08\gbp si 2@1=2\gbp ic 2/4\ | |
14 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
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 |