COUNTRY WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02576190

Incorporation date

23/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1991)
dot icon10/11/2022
Final Gazette dissolved following liquidation
dot icon10/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-08
dot icon20/11/2020
Liquidators' statement of receipts and payments to 2020-09-08
dot icon14/11/2019
Liquidators' statement of receipts and payments to 2019-09-08
dot icon01/11/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-11-01
dot icon23/11/2018
Liquidators' statement of receipts and payments to 2018-09-08
dot icon22/11/2017
Liquidators' statement of receipts and payments to 2017-09-08
dot icon16/11/2016
Liquidators' statement of receipts and payments to 2016-09-08
dot icon13/11/2015
Liquidators' statement of receipts and payments to 2015-09-08
dot icon07/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/01/2015
Notice of completion of voluntary arrangement
dot icon29/11/2014
Satisfaction of charge 1 in full
dot icon29/11/2014
Satisfaction of charge 2 in full
dot icon22/10/2014
Termination of appointment of Andrew Ronald John Clements as a secretary on 2014-09-29
dot icon22/10/2014
Termination of appointment of Claire Harriett Clements as a secretary on 2014-09-29
dot icon22/10/2014
Termination of appointment of Andrew Ronald John Clements as a director on 2014-09-29
dot icon18/09/2014
Registered office address changed from Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH to Mary Street House Mary Street Taunton Somerset TA1 3NW on 2014-09-18
dot icon17/09/2014
Appointment of a voluntary liquidator
dot icon17/09/2014
Statement of affairs with form 4.19
dot icon17/09/2014
Resolutions
dot icon22/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-16
dot icon09/06/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/10/2013
Termination of appointment of James Clayson as a director
dot icon30/05/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/12/2010
Appointment of Mr James Oswald Clayson as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon26/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/01/2008
Return made up to 23/01/08; full list of members
dot icon25/01/2008
Location of register of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: flightway dunkeswell industrial estate honiton devon EX14 4LN
dot icon22/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon05/06/2007
New secretary appointed
dot icon01/06/2007
Director resigned
dot icon20/04/2007
Secretary resigned;director resigned
dot icon25/01/2007
Return made up to 23/01/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon24/03/2006
Return made up to 23/01/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/05/2005
Director resigned
dot icon01/03/2005
Return made up to 23/01/05; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon29/12/2004
Accounts for a small company made up to 2004-02-29
dot icon25/02/2004
Return made up to 23/01/04; full list of members
dot icon10/01/2004
Accounts for a small company made up to 2003-02-28
dot icon09/05/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 23/01/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-02-28
dot icon05/07/2002
Full accounts made up to 2001-02-28
dot icon20/02/2002
Return made up to 23/01/02; full list of members
dot icon16/06/2001
New director appointed
dot icon20/02/2001
Return made up to 23/01/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon22/08/2000
Registered office changed on 22/08/00 from: airfield industrial estate dunkeswell nr honiton devon EX14 0RA
dot icon09/02/2000
Return made up to 23/01/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon20/08/1999
Resolutions
dot icon20/08/1999
New director appointed
dot icon17/02/1999
Return made up to 23/01/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-02-28
dot icon12/03/1998
Return made up to 23/01/98; full list of members
dot icon30/12/1997
Full accounts made up to 1997-02-28
dot icon12/06/1997
Particulars of mortgage/charge
dot icon07/02/1997
Return made up to 23/01/97; no change of members
dot icon06/12/1996
Full accounts made up to 1996-02-29
dot icon17/10/1996
Secretary's particulars changed;director's particulars changed
dot icon14/02/1996
Return made up to 23/01/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-02-28
dot icon21/02/1995
Return made up to 23/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 23/01/93; full list of members; amend
dot icon22/08/1994
Return made up to 23/01/92; full list of members; amend
dot icon22/08/1994
Ad 26/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon05/08/1994
Accounts for a small company made up to 1994-02-28
dot icon09/03/1994
Return made up to 23/01/94; no change of members
dot icon14/05/1993
Full accounts made up to 1993-02-28
dot icon06/04/1993
Return made up to 23/01/93; no change of members
dot icon30/07/1992
Full accounts made up to 1992-02-29
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon10/02/1992
Return made up to 23/01/92; full list of members
dot icon24/09/1991
Accounting reference date notified as 28/02
dot icon01/02/1991
Registered office changed on 01/02/91 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ
dot icon01/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/02/1991
New secretary appointed;director resigned;new director appointed
dot icon23/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY WINDOW SYSTEMS LIMITED

COUNTRY WINDOW SYSTEMS LIMITED is an(a) Dissolved company incorporated on 23/01/1991 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY WINDOW SYSTEMS LIMITED?

toggle

COUNTRY WINDOW SYSTEMS LIMITED is currently Dissolved. It was registered on 23/01/1991 and dissolved on 10/11/2022.

Where is COUNTRY WINDOW SYSTEMS LIMITED located?

toggle

COUNTRY WINDOW SYSTEMS LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does COUNTRY WINDOW SYSTEMS LIMITED do?

toggle

COUNTRY WINDOW SYSTEMS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for COUNTRY WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 10/11/2022: Final Gazette dissolved following liquidation.