CHEAM WINDOWS LIMITED
Status | LIQUIDATION |
Company No. | 02613236 |
Category | Private Limited Company |
Incorporated | 21 May 1991 |
Age | 33 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHEAM WINDOWS LIMITED is an liquidation private limited company with number 02613236. It was incorporated 33 years, 3 days ago, on 21 May 1991. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2023
Action Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2021
Action Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-15
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-07
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 9 Kimpton Road Sutton Surrey SM3 9QL
Documents
Liquidation voluntary statement of affairs
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Mr George Longworth
Documents
Capital allotment shares
Date: 23 Jun 2016
Action Date: 21 Jun 2016
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2016-06-21
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: John Robert David Small
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change person secretary company with change date
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David George Barker
Change date: 2014-03-26
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Raymond Longworth
Change date: 2014-03-26
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert David Small
Change date: 2014-03-26
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hand
Change date: 2014-03-26
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David George Barker
Change date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert David Small
Documents
Capital allotment shares
Date: 11 Sep 2013
Action Date: 15 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-15
Capital : 105 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Mortgage create with deed with charge number
Date: 10 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026132360003
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Francis
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David George Barker
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David George Barker
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Termination secretary company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Francis
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Hand
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Raymond Longworth
Change date: 2011-01-14
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: , Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ
Change date: 2011-02-03
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Anthony Raymond Longworth
Documents
Legacy
Date: 04 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts amended with made up date
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Resolution
Date: 24 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Legacy
Date: 04 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 04/04/00 from: seloduct house, station road, redhill, surrey RH1 1NF
Documents
Accounts with accounts type small
Date: 21 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 25 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 25/01/96 from: seloduct house, station road, redhill, surrey RH1 1NF
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/95; no change of members
Documents
Legacy
Date: 12 May 1995
Category: Address
Type: 287
Description: Registered office changed on 12/05/95 from: 98 graham road, wimbledon, london, SW19 3SS
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 11 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 13 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/93; no change of members
Documents
Accounts with accounts type small
Date: 15 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 02 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/92; full list of members
Documents
Legacy
Date: 03 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 07725816 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THORNSETT ROAD,LONDON,SW18 4EF
Number: | 03047006 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSULTANT PROPERTY SERVICES LIMITED
M R COWDREY & CO,NOTTINGHAM,NG9 8AT
Number: | 02570022 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY
BROADACRE HOUSE,CARLISLE,CA3 8DA
Number: | 04211364 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 10895141 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10740533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |