MARKET WEIGHTON WINDOWS LIMITED
Status | DISSOLVED |
Company No. | 04393350 |
Category | Private Limited Company |
Incorporated | 13 Mar 2002 |
Age | 22 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 25 days |
SUMMARY
MARKET WEIGHTON WINDOWS LIMITED is an dissolved private limited company with number 04393350. It was incorporated 22 years, 2 months, 22 days ago, on 13 March 2002 and it was dissolved 4 years, 2 months, 25 days ago, on 10 March 2020. The company address is The Hollies 36a Holme Road The Hollies 36a Holme Road, Riding, YO43 3EN, Of East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-25
Officer name: Isabela Bookless Dickson Watson
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Michael Thomas Watson
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isabela Bookless Dickson Watson
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
ELIZABETH HOUSE,LONDON,N5 1ED
Number: | 04861401 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ANTELOPE GARDENS,WARWICK,CV34 5RR
Number: | 08092041 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11327788 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KENSINGTON ROAD,WESTON SUPER MARE,BS23 3QS
Number: | 10421926 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11858379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER ELLIS ASSOCIATES LIMITED
AUSTENS, CHESTNUT WALK,CHICHESTER,PO20 2HH
Number: | 10497015 |
Status: | ACTIVE |
Category: | Private Limited Company |