About

Registered Number: 04854072
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 9 months ago)
Registered Address: 41 Stowell Crescent, Wareham, Dorset, BH20 4PU

 

Based in Wareham, Dorset, Custom Upvc Ltd was setup in 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Custom Upvc Ltd. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Antony Gilbert 01 August 2003 - 1
WARREN, Michelle Janet 01 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 15 May 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 10 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 15 April 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 09 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 August 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.