About

Registered Number: 06884413
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 2-6 Franklin Street, South Shields, Tyne And Wear, NE33 1PR

 

Based in South Shields, Window Fitters Warehouse Ltd was registered on 22 April 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 22 April 2009 23 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
MR04 - N/A 29 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 July 2016
MR01 - N/A 02 February 2016
MR01 - N/A 21 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 August 2013
AA01 - Change of accounting reference date 31 July 2013
AA - Annual Accounts 19 April 2013
AA01 - Change of accounting reference date 27 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 26 January 2012
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 21 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Fully Satisfied

N/A

A registered charge 21 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.