About

Registered Number: 03327502
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 3 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Based in Ilford, P.K. Windows Ltd was registered on 04 March 1997, it's status at Companies House is "Dissolved". The business has 2 directors listed as Fuller, Denise Elizabeth, Stranney, Kevin William at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FULLER, Denise Elizabeth 28 February 2002 - 1
STRANNEY, Kevin William 04 March 1997 28 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 October 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
AD01 - Change of registered office address 05 March 2014
RESOLUTIONS - N/A 04 March 2014
RESOLUTIONS - N/A 04 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2014
4.20 - N/A 04 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 06 May 1998
287 - Change in situation or address of Registered Office 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.