FITRITE WINDOWS AND DOORS LTD

Stewart House Stewart House, Bolton, BL2 2HR, Lancashire, England
StatusACTIVE
Company No.10576850
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KERAMY IT SERVICES LIMITED

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

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