About

Registered Number: 03783875
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Window Size Ltd was founded on 07 June 1999 with its registered office in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Window Size Ltd. The companies director is listed as Feltham, Jane Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTHAM, Jane Margaret 07 June 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 14 July 2018
AA - Annual Accounts 18 March 2018
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 28 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.