Advanced company searchLink opens in new window

FORTRESS WINDOWS (CHESTER) LIMITED

Company number 03065927

Filter by category

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2021 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD England to The Stables, 2 Hillmorton Wharf Crick Road Rugby CV21 4PW on 21 October 2021
21 Oct 2021 LIQ02 Statement of affairs
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
12 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from 2D Riverside Trade Park River Lane Saltney Chester CH4 8RL United Kingdom to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 16 July 2020
27 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
17 Apr 2019 MR01 Registration of charge 030659270001, created on 15 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
26 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 AD01 Registered office address changed from 4 High Street Saltney Chester CH4 8SE to 2D Riverside Trade Park River Lane Saltney Chester CH4 8RL on 22 March 2016
28 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013