WINDOW FILMS LIMITED

Unit 1 498 Reading Road Unit 1 498 Reading Road, Wokingham, RG41 5EX, Berkshire
StatusDISSOLVED
Company No.02802139
CategoryPrivate Limited Company
Incorporated22 Mar 1993
Age31 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 9 days

SUMMARY

WINDOW FILMS LIMITED is an dissolved private limited company with number 02802139. It was incorporated 31 years, 1 month, 30 days ago, on 22 March 1993 and it was dissolved 1 year, 10 months, 9 days ago, on 12 July 2022. The company address is Unit 1 498 Reading Road Unit 1 498 Reading Road, Wokingham, RG41 5EX, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-31

Psc name: Simon Christopher Micuta

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-31

Officer name: Mr Simon Christopher Micuta

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Carson Shepherd

Cessation date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Nicholas Anthony Micuta

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Barnes

Cessation date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Anthony Carson Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Micuta

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Barnes

Termination date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Anthony Carson Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Micuta

Appointment date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 10-11 Southview Park Marsack Street Caversham RG4 5AF

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-08

Officer name: Peter John Barnes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solarshade energy control limite d\certificate issued on 21/11/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/10/00

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 01 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 28/02/96 from: brook house 70 spring gardens manchester M2 2BQ

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marplace (number 322) LIMITED\certificate issued on 15/10/93

Documents

View document PDF

Incorporation company

Date: 22 Mar 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIROMET LIMITED

5-6 THE COURTYARD,CRAWLEY,RH10 6AG

Number:02775715
Status:LIQUIDATION
Category:Private Limited Company

HARPER & TWEEDIE LIMITED

SUITE 4 PRINCESS COURT,KINGSTON UPON THAMES,KT1 2SL

Number:03973138
Status:ACTIVE
Category:Private Limited Company

LYSANDE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10189309
Status:ACTIVE
Category:Private Limited Company

MAJIMOTO LTD

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:05989014
Status:ACTIVE
Category:Private Limited Company

QUIDAY LTD

127 GORING ROAD,WORTHING,BN12 4AZ

Number:05786532
Status:ACTIVE
Category:Private Limited Company

RODGERS ENGINEERING LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:07785038
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source