IMPERIAL WINDOWS (HARROW) LIMITED
Status | DISSOLVED |
Company No. | 04956452 |
Category | Private Limited Company |
Incorporated | 07 Nov 2003 |
Age | 20 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
IMPERIAL WINDOWS (HARROW) LIMITED is an dissolved private limited company with number 04956452. It was incorporated 20 years, 6 months, 24 days ago, on 07 November 2003 and it was dissolved 2 years, 8 months, 17 days ago, on 14 September 2021. The company address is 41 Aldridge Avenue 41 Aldridge Avenue, Middlesex, HA7 1DB.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sinead Kotsialos
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Paschal Feehan
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Gazette filings brought up to date
Date: 26 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 30 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sinead Kotsialos
Change date: 2009-11-07
Documents
Gazette filings brought up to date
Date: 13 Mar 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 27/10/05 from: 31 masons avenue harrow weald harrow middlesex HA3 5AF
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: 10 west close wembley park middlesex HA9 9PJ
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 19/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
ANCHORAGE OFFSHORE SERVICES LTD
THE ANCHORAGE,TORPOINT,PL11 2AL
Number: | 10430069 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 8, SCEPTRE GATE,WINDSOR,SL4 1BN
Number: | 11597851 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROOK COURT,BRENTFORD,TW8 0NY
Number: | 06987333 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTHAMS MILLHOUSE 32-38,ROCHFORD,SS4 1DB
Number: | 10929952 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ORTHOPAEDIC FOOT AND ANKLE LIMITED
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 11657975 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LONGUEVILLE COURT,NORTHAMPTON,NN3 8HJ
Number: | 11005934 |
Status: | ACTIVE |
Category: | Private Limited Company |