Window Warranty Ltd was registered on 13 October 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Stacey, Secretary | 01 May 2003 | 15 June 2017 | 1 |
SWARBRICK, Peter | 13 October 2000 | 01 May 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2018 | |
DISS16(SOAS) - N/A | 06 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
CS01 - N/A | 14 December 2017 | |
TM02 - Termination of appointment of secretary | 10 July 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 19 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2016 | |
AA - Annual Accounts | 08 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AA01 - Change of accounting reference date | 30 December 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 11 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 07 December 2007 | |
363a - Annual Return | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 27 October 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
363s - Annual Return | 20 November 2002 | |
363s - Annual Return | 31 December 2001 | |
225 - Change of Accounting Reference Date | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
NEWINC - New incorporation documents | 13 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 September 2003 | Outstanding |
N/A |