4 SEASONS WINDOWS DOORS AND CONSERVATORIES LIMITED

The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire
StatusDISSOLVED
Company No.07302055
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age14 years, 2 days
JurisdictionEngland Wales
Dissolution09 Feb 2023
Years1 year, 4 months, 22 days

SUMMARY

4 SEASONS WINDOWS DOORS AND CONSERVATORIES LIMITED is an dissolved private limited company with number 07302055. It was incorporated 14 years, 2 days ago, on 01 July 2010 and it was dissolved 1 year, 4 months, 22 days ago, on 09 February 2023. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2021

Action Date: 30 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2020

Action Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: 116 Duke Street Liverpool Merseyside L1 5JW

New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Bolton

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Bolton

Termination date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Griffiths

Termination date: 2019-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Griffiths

Termination date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Wootten

Termination date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Griffiths

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Bolton

Documents

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Griffiths

Documents

Appoint person secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Wootten

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aluminium glazing systems LIMITED\certificate issued on 11/04/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWERS BUTCHERS OUTLET LIMITED

1 ST. JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:10304643
Status:LIQUIDATION
Category:Private Limited Company

ENHANCED PRODUCTION SOLUTIONS LTD

17 RICHMOND TERRACE,ABERDEEN,AB25 2RQ

Number:SC528454
Status:ACTIVE
Category:Private Limited Company

GOLDEN SPICE(CAMBRIDGE) LTD

74 AKEMAN STREET,CAMBRIDGE,CB4 3HG

Number:08805020
Status:ACTIVE
Category:Private Limited Company

POLAR PARTNERS LTD

17 GROVE ROAD,SONNING COMMON,RG4 9RH

Number:10857980
Status:ACTIVE
Category:Private Limited Company

SHELBY PROPERTY LTD

11 FORE STREET,HERTFORD,SG14 1DE

Number:10731511
Status:ACTIVE
Category:Private Limited Company

SILVER FERN DEVELOPMENTS LIMITED

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11748410
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