- Company Overview for ACORN WINDOWS BY DESIGN LIMITED (06428497)
- Filing history for ACORN WINDOWS BY DESIGN LIMITED (06428497)
- People for ACORN WINDOWS BY DESIGN LIMITED (06428497)
- More for ACORN WINDOWS BY DESIGN LIMITED (06428497)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Damian Martin Gleeson on 31 October 2009 | |
07 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
17 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
17 Jan 2008 | 288c | Secretary's particulars changed | |
16 Nov 2007 | 288b | Secretary resigned | |
16 Nov 2007 | 288a | New secretary appointed | |
16 Nov 2007 | 288b | Director resigned | |
16 Nov 2007 | 288a | New director appointed | |
15 Nov 2007 | NEWINC | Incorporation |