Advanced company searchLink opens in new window

HOMESEAL WINDOWS LIMITED

Company number 10052787

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2021 AD01 Registered office address changed from 14 Whitburn Bents Road Sunderland SR6 8AD England to C/O Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 22 October 2021
18 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-05
12 Oct 2021 600 Appointment of a voluntary liquidator
12 Oct 2021 LIQ02 Statement of affairs
10 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 AD01 Registered office address changed from 4 st. Hilda Industrial Estate Station Road South Shields Tyne and Wear NE33 1RA United Kingdom to 14 Whitburn Bents Road Sunderland SR6 8AD on 28 October 2019
16 Oct 2019 TM01 Termination of appointment of Ian Mordew as a director on 16 September 2019
02 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 AP01 Appointment of Mr Ian Mordew as a director on 9 March 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
18 Jul 2016 AD01 Registered office address changed from Unit 49a, Cuthbert Court, Homeseal Windows Bede Trading Estate Jarrow NE32 3EG England to 4 st. Hilda Industrial Estate Station Road South Shields Tyne and Wear NE33 1RA on 18 July 2016
15 Apr 2016 CH01 Director's details changed for Michael Mordew on 9 March 2016
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 1