Advanced company searchLink opens in new window

IMPERIAL WINDOWS & DOORS LIMITED

Company number 07879721

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
02 Mar 2017 AD01 Registered office address changed from 101 Sunnyside Road Ilford Essex IG1 1HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2 March 2017
24 Feb 2017 4.20 Statement of affairs with form 4.19
24 Feb 2017 600 Appointment of a voluntary liquidator
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
22 Jan 2017 CS01 Confirmation statement made on 7 October 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mr Tejsatwant Singh Bansal on 1 November 2016
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Oct 2015 AP01 Appointment of Mr Tejsatwant Singh Bansal as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Anita Malah as a director on 7 October 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
27 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
13 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AD01 Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 101 Sunnyside Road Ilford Essex IG1 1HY on 25 September 2014
30 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE United Kingdom on 28 February 2013
15 Dec 2011 AD01 Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 15 December 2011
13 Dec 2011 AP01 Appointment of Mrs Anita Malah as a director