EXTRA WINDOWS LIMITED

PKF GM PKF GM, London, E14 4HD
StatusLIQUIDATION
Company No.05808378
CategoryPrivate Limited Company
Incorporated08 May 2006
Age18 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 19 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Date: 2019-05-17

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J. MEDLER HAULAGE CO. LIMITED

FIRCOVERT ROAD,NORWICH,NR10 4DT

Number:02994521
Status:ACTIVE
Category:Private Limited Company

MPCM LLP

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NC001401
Status:ACTIVE
Category:Limited Liability Partnership

PORCELANOSA U.K. LIMITED

UNITS 1-6 OTTERSPOOL WAY,WATFORD,WD25 8HL

Number:03098577
Status:ACTIVE
Category:Private Limited Company

S M H COMMERCIAL LIMITED

53 GRANGE AVENUE,CHEADLE,SK8 5JP

Number:05973622
Status:ACTIVE
Category:Private Limited Company

SAMPIERO VENTURES LTD

OFFICE 9,LONDON,SW15 2RP

Number:08879179
Status:ACTIVE
Category:Private Limited Company

SPIRAL HOSTING LIMITED

ANDRAS HOUSE,BELFAST,BT2 7ET

Number:NI063784
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