Advanced company searchLink opens in new window

WINDOW WISE TRADE LIMITED

Company number 03608025

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)
18 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 12 January 2024
24 Jan 2023 AD01 Registered office address changed from Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB United Kingdom to The Old Brewhouse 19-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 24 January 2023
24 Jan 2023 600 Appointment of a voluntary liquidator
24 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-13
24 Jan 2023 LIQ02 Statement of affairs
06 Sep 2022 AA Unaudited abridged accounts made up to 31 July 2022
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
28 Sep 2021 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 28 September 2021
10 Jun 2021 AD01 Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 10 June 2021
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 TM01 Termination of appointment of John Harold Manoe as a director on 16 March 2020
20 May 2020 PSC04 Change of details for Mr Alan Arthur Maxwell as a person with significant control on 16 March 2020
20 May 2020 PSC07 Cessation of John Harold Manoe as a person with significant control on 16 March 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
25 Sep 2019 MR04 Satisfaction of charge 2 in full
12 Sep 2019 MR04 Satisfaction of charge 1 in full
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
08 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016