RADWAY DOOR AND WINDOWS LIMITED

DELOITTE LLP DELOITTE LLP, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.03461596
CategoryPrivate Limited Company
Incorporated06 Nov 1997
Age26 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 11 months, 23 days

SUMMARY

RADWAY DOOR AND WINDOWS LIMITED is an dissolved private limited company with number 03461596. It was incorporated 26 years, 8 months, 2 days ago, on 06 November 1997 and it was dissolved 10 years, 11 months, 23 days ago, on 16 July 2013. The company address is DELOITTE LLP DELOITTE LLP, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Nov 2012

Action Date: 11 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-11-11

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 20 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 May 2012

Action Date: 13 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-04-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Nov 2011

Action Date: 28 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-09-28

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Dec 2010

Action Date: 11 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-11

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: Unit 1 Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed peter may

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Paul Clayton Garbett Logged Form

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed kevin john masters

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: merse road north moons moat redditch worcestershire B98 9HL

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Resolution

Date: 17 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 11 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 122

Description: £ sr [email protected] 29/07/02

Documents

View document PDF

Resolution

Date: 11 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/08/00--------- £ si 10344@1=10344 £ ic 117765/128109

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/12/99

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 17 Feb 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 04/02/98 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD

Documents

View document PDF

Memorandum articles

Date: 04 Feb 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/01/98--------- £ si 113498@1=113498 £ si [email protected]=4265 £ ic 4/117767

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Capital

Type: 123

Description: £ nc 100/128109 30/01/98

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/12/97--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moonsky LIMITED\certificate issued on 02/02/98

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADCAR ADHESIVES LTD

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:05022838
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BTR PARTNERS LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:11437215
Status:ACTIVE
Category:Private Limited Company

CONCEPT 64 LTD

6 BISHOPS WALK,CRADLEY HEATH,B64 7RH

Number:05818868
Status:ACTIVE
Category:Private Limited Company

G.G.R. INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10623118
Status:ACTIVE
Category:Private Limited Company

I.C.E.E MANAGEMENT HOLDINGS LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:05919346
Status:ACTIVE
Category:Private Limited Company

JALST LIMITED

7 DEANS FURLONG,TRING,HP23 4AR

Number:11288081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source