M. R. WINDOWS & DOORS LIMITED

C/O Robert Day & Company Limited The Old Library The Walk C/O Robert Day & Company Limited The Old Library The Walk, Buckingham, MK18 3AJ, Buckinghamshire
StatusDISSOLVED
Company No.04407582
CategoryPrivate Limited Company
Incorporated02 Apr 2002
Age22 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution05 Oct 2011
Years12 years, 8 months, 13 days

SUMMARY

M. R. WINDOWS & DOORS LIMITED is an dissolved private limited company with number 04407582. It was incorporated 22 years, 2 months, 16 days ago, on 02 April 2002 and it was dissolved 12 years, 8 months, 13 days ago, on 05 October 2011. The company address is C/O Robert Day & Company Limited The Old Library The Walk C/O Robert Day & Company Limited The Old Library The Walk, Buckingham, MK18 3AJ, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2011

Action Date: 29 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-29

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2011

Action Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2010

Action Date: 10 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2010

Action Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-10

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from unit 1 firbank industrial estate dallow road luton bedfordshire LU1 1TW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Capital

Type: 169

Description: £ sr 300@1 19/03/04

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 23/09/02 from: unit 6 coleman business centre claggy road kimpton hertfordshire SG4 8QB

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 88(2)O

Description: Ad 30/06/02--------- £ si 300@1

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/06/02--------- £ si 300@1=300 £ ic 602/902

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 600@1=600 £ ic 2/602

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 11/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDSTORM LIMITED

EDEN HOUSE REYNOLDS ROAD,BUCKINGHAMSHIRE,HP9 2FL

Number:08749571
Status:ACTIVE
Category:Private Limited Company

BOOK-A-WASH LTD

64 ETHEL ROAD,LONDON,E16 3AU

Number:11791506
Status:ACTIVE
Category:Private Limited Company
Number:IP30270R
Status:ACTIVE
Category:Industrial and Provident Society

ININJA NETWORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11443372
Status:ACTIVE
Category:Private Limited Company

LEARNING LINKS LTD

102 BEECH HILL LANE,WIGAN,WN6 7SB

Number:11274255
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIBERTY BISHOP (OEM) LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:10998969
Status:ACTIVE
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