THE SQUARE WINDOW LIMITED

Laburnam Cottage,, Hogbens Hill, Laburnam Cottage,, Hogbens Hill,, Faversham,, ME13 9QU, Kent
StatusDISSOLVED
Company No.04742455
CategoryPrivate Limited Company
Incorporated23 Apr 2003
Age21 years, 24 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 2 days

SUMMARY

THE SQUARE WINDOW LIMITED is an dissolved private limited company with number 04742455. It was incorporated 21 years, 24 days ago, on 23 April 2003 and it was dissolved 13 years, 3 months, 2 days ago, on 15 February 2011. The company address is Laburnam Cottage,, Hogbens Hill, Laburnam Cottage,, Hogbens Hill,, Faversham,, ME13 9QU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Simon Alastair Clark

Documents

View document PDF

Change sail address company

Date: 20 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david holbrook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon clark / 22/12/2008 / HouseName/Number was: , now: 172; Street was: 364 ditchling road, now: balfour road; Post Code was: BN1 6JL, now: BN1 6NE; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 29/05/08 gbp si 200@1=200 gbp ic 2000/2200

Documents

View document PDF

Resolution

Date: 03 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david holbrook / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 60B broad street, now: pulteney close; Post Town was: teddington, now: isleworth; Post Code was: TW11 8QY, now: TW7 6PX; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/08/03--------- £ si 1999@1=1999 £ ic 1/2000

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALOCH MOT CENTRE LIMITED

SUITE 3.17 UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:10249430
Status:ACTIVE
Category:Private Limited Company

FLAWLESS BEAUTY (SW) LTD

36 WESTFIELD AVENUE,TEWKESBURY,GL20 8QP

Number:08900188
Status:ACTIVE
Category:Private Limited Company

HARDIE PARK PROJECTS C.I.C.

HARDIE PARK COMMUNITY DEVELOPMENT CENTRE,STANFORD-LE-HOPE,SS17 0PB

Number:08159033
Status:ACTIVE
Category:Community Interest Company

LOJO CONSULTANTS LIMITED

43 CAVENDISH DRIVE,EDGWARE,HA8 7NS

Number:10726335
Status:ACTIVE
Category:Private Limited Company

MAXOP LLP

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:OC376043
Status:ACTIVE
Category:Limited Liability Partnership

TAYLIS HOMES LTD

11 MOSSWELL HOUSE,LONDON,N10 1BA

Number:11370725
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