NATIONAL WINDSCREENS (TEESSIDE) LIMITED

3rd Floor Central, The Quorum, 3rd Floor Central, The Quorum,, Bristol, BS1 3AE, England
StatusDISSOLVED
Company No.04681990
CategoryPrivate Limited Company
Incorporated28 Feb 2003
Age21 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 12 days

SUMMARY

NATIONAL WINDSCREENS (TEESSIDE) LIMITED is an dissolved private limited company with number 04681990. It was incorporated 21 years, 3 months, 1 day ago, on 28 February 2003 and it was dissolved 8 months, 12 days ago, on 19 September 2023. The company address is 3rd Floor Central, The Quorum, 3rd Floor Central, The Quorum,, Bristol, BS1 3AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Peter John Watters

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mr Joakim Rizwan Rasiwala

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-18

Officer name: Victoria Sarah Riddell

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-17

Officer name: Victoria Sarah Riddell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-10

Psc name: Charles Pugh (Windscreens) Limited

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 3rd Floor Central, the Quorum, Bond Street Bristol BS1 3AE

Change date: 2022-05-10

Old address: Longwood Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT England

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: David Tudor Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Tudor Pugh

Termination date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2021

Category: Address

Type: AD02

Old address: C/O Thompson & Co Ltd 39B York Road Hartlepool Cleveland TS26 8AH United Kingdom

New address: Longwood Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-10

New date: 2020-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2020

Action Date: 10 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria Sarah Riddell

Change date: 2020-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria Riddell

Change date: 2020-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-13

Officer name: Mrs Victoria Riddell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-10

Psc name: Peter Leslie Holland

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-10

Psc name: David Wilkins

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charles Pugh (Windscreens) Limited

Notification date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: Snowdon Road Middlesbrough Cleveland TS2 1DY

New address: Longwood Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Richard Holland

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilkins

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Peter Leslie Holland

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Sarah Riddell

Appointment date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holland

Termination date: 2020-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Leslie Holland

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tudor Pugh

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Tudor Pugh

Appointment date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Richard Holland

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-06

Psc name: David Wilkins

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mr David Holland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Move registers to sail company

Date: 17 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wilkins

Change date: 2010-03-05

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Leslie Holland

Change date: 2010-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Leslie Holland

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Resolution

Date: 30 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/04 to 30/11/03

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 22/03/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool TS24 7PW

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 10/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 28 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MAFI LIMITED

CHYTEL HOUSE,LONDON,E1 4LJ

Number:07322931
Status:ACTIVE
Category:Private Limited Company

COFFEE LOVERS (CHELMSLEY WOOD) LIMITED

BRIDGE HOUSE 9 ORCHARD LANE,LEICESTER,LE8 9GJ

Number:10126877
Status:ACTIVE
Category:Private Limited Company

DUBBIES LIMITED

THE INCUBA,DUNSTABLE,LU6 1AA

Number:09639865
Status:ACTIVE
Category:Private Limited Company

HEALTHRIGHT LIMITED

27 HIGH STREET,BUCKINGHAMSHIRE,HP5 1BG

Number:05075611
Status:ACTIVE
Category:Private Limited Company

KODI RAIL SERVICES LTD

153 GORDON ROAD,STROOD,ME2 3HH

Number:11181015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUSICYES LTD

10440867: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10440867
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