EXTRA WINDOWS LIMITED
Status | LIQUIDATION |
Company No. | 05808378 |
Category | Private Limited Company |
Incorporated | 08 May 2006 |
Age | 18 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
EXTRA WINDOWS LIMITED is an liquidation private limited company with number 05808378. It was incorporated 18 years, 1 month, 2 days ago, on 08 May 2006. The company address is PKF GM PKF GM, London, E14 4HD.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2023
Action Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-22
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
Old address: , 31st Floor 40 Bank Street, London, E14 5NR
New address: 15 Westferry Circus Canary Wharf London E14 4HD
Change date: 2022-08-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2022
Action Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-22
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-06
Old address: , 20 Furnival Street, London, EC4A 1JQ
New address: 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2021
Action Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-22
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul James Norley
Notification date: 2019-05-17
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Craig Hewitson
Cessation date: 2019-05-17
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-23
New address: 15 Westferry Circus Canary Wharf London E14 4HD
Old address: , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-17
Psc name: Anita Maxwell
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration result creditors meeting
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Change date: 2020-05-29
New address: 15 Westferry Circus Canary Wharf London E14 4HD
Old address: , Unit 7/8 Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England
Documents
Liquidation in administration appointment of administrator
Date: 19 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Norley
Termination date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-28
Documents
Change account reference date company previous shortened
Date: 27 Aug 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-28
Made up date: 2018-11-29
Documents
Capital allotment shares
Date: 20 May 2019
Action Date: 17 May 2019
Category: Capital
Type: SH01
Date: 2019-05-17
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Norley
Appointment date: 2019-05-16
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts amended with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AAMD
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Change account reference date company previous shortened
Date: 21 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-29
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Craig Hewitson
Change date: 2018-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: , C/O Riddingtons Ltd, the Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA
New address: 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Nicholas Craig Hewitson
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 12 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Capital allotment shares
Date: 29 May 2015
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 19 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change account reference date company previous extended
Date: 17 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-18
Old address: , the Lodge, Darenth Hill, Darenth, Kent, DA2 7QR
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Craig Hewitson
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Darren John Hewitson
Documents
Accounts with accounts type dormant
Date: 14 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/08; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIRCOVERT ROAD,NORWICH,NR10 4DT
Number: | 02994521 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NC001401 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNITS 1-6 OTTERSPOOL WAY,WATFORD,WD25 8HL
Number: | 03098577 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GRANGE AVENUE,CHEADLE,SK8 5JP
Number: | 05973622 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9,LONDON,SW15 2RP
Number: | 08879179 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDRAS HOUSE,BELFAST,BT2 7ET
Number: | NI063784 |
Status: | ACTIVE |
Category: | Private Limited Company |