FITRITE WINDOWS AND DOORS LTD
Status | ACTIVE |
Company No. | 10576850 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FITRITE WINDOWS AND DOORS LTD is an active private limited company with number 10576850. It was incorporated 7 years, 3 months, 6 days ago, on 23 January 2017. The company address is Stewart House Stewart House, Bolton, BL2 2HR, Lancashire, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-19
Officer name: Mrs Patricia Dawn Shaw
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Dawn Shaw
Notification date: 2024-04-19
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Wilson
Termination date: 2024-04-19
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leigh Wilson
Cessation date: 2024-04-19
Documents
Notification of a person with significant control
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leigh Wilson
Notification date: 2022-10-31
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Leigh Wilson
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Patricia Dawn Shaw
Documents
Cessation of a person with significant control
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Dawn Shaw
Cessation date: 2022-10-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun David Nicholson
Termination date: 2021-07-31
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Dawn Shaw
Appointment date: 2021-08-13
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-13
Officer name: Andrew Edward Gaunt
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Dawn Shaw
Notification date: 2021-08-13
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Edward Gaunt
Cessation date: 2021-08-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-23
Officer name: Mr Shaun David Nicholson
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Edward Gaunt
Notification date: 2017-01-23
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Edward Gaunt
Appointment date: 2017-01-23
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-23
Officer name: Jordan Connor
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-23
Officer name: Joe Alexander Hanlon
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-23
Officer name: Jordan Connor
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joe Alexander Hanlon
Cessation date: 2017-01-23
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-23
Psc name: Jordan Connor
Documents
Some Companies
AVON VENDING AUTOMATIC COMPANY LIMITED
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 02587139 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMBER COURT FLATS (MANAGEMENT) LIMITED
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 02617930 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELLKING ELECTRICAL CONTRACTORS LIMITED
1 LORDS FOLD,ST HELENS,WA11 8AB
Number: | 07057052 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERSEL GESTION INTERNATIONALE S.A.
17 RUE JEAN L'AVEUGLE,LUXEMBOURG,
Number: | FC029842 |
Status: | ACTIVE |
Category: | Other company type |
33 VICTORIA ROAD,PAISLEY,PA2 9PT
Number: | SC617038 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL TERRACE MANAGEMENT LIMITED
SYCAMORE FARM,PICKERING,YO18 8RE
Number: | 05125579 |
Status: | ACTIVE |
Category: | Private Limited Company |