DANSK WINDOW SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

DANSK WINDOW SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06732716

Incorporation date

24/10/2008

Size

-

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon20/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2026
Removal of liquidator by court order
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon14/03/2025
Liquidators' statement of receipts and payments to 2025-01-14
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-01-14
dot icon17/03/2023
Liquidators' statement of receipts and payments to 2023-01-14
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-14
dot icon12/02/2021
Liquidators' statement of receipts and payments to 2021-01-14
dot icon07/08/2020
Appointment of a voluntary liquidator
dot icon07/08/2020
Removal of liquidator by court order
dot icon28/02/2020
Liquidators' statement of receipts and payments to 2020-01-14
dot icon28/03/2019
Liquidators' statement of receipts and payments to 2019-01-14
dot icon25/02/2019
Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon16/03/2018
Liquidators' statement of receipts and payments to 2018-01-14
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-01-14
dot icon16/03/2016
Liquidators' statement of receipts and payments to 2016-01-14
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-01-14
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-14
dot icon17/02/2014
Appointment of a voluntary liquidator
dot icon15/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2012
Administrator's progress report to 2012-06-07
dot icon20/01/2012
Administrator's progress report to 2011-12-08
dot icon20/01/2012
Notice of extension of period of Administration
dot icon30/12/2011
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-07-20
dot icon08/03/2011
Administrator's progress report to 2011-01-20
dot icon23/09/2010
Statement of affairs with form 2.14B
dot icon21/09/2010
Statement of administrator's proposal
dot icon06/08/2010
Registered office address changed from Delta House 17a Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom on 2010-08-06
dot icon30/07/2010
Appointment of an administrator
dot icon20/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Christopher Foley on 2009-10-20
dot icon20/11/2009
Director's details changed for Mr Lee Healion on 2009-10-20
dot icon20/11/2009
Secretary's details changed for Mr Lee Healion on 2009-10-20
dot icon20/11/2009
Secretary's details changed for Mr Christopher Foley on 2009-10-24
dot icon09/11/2009
Certificate of change of name
dot icon09/11/2009
Resolutions
dot icon27/10/2009
Certificate of change of name
dot icon27/10/2009
Resolutions
dot icon22/10/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon14/01/2009
Memorandum and Articles of Association
dot icon09/01/2009
Certificate of change of name
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Resolutions
dot icon15/12/2008
Director appointed mr christopher foley
dot icon15/12/2008
Appointment terminated secretary porema LIMITED
dot icon15/12/2008
Appointment terminated director sean kavanagh
dot icon15/12/2008
Secretary appointed mr lee healion
dot icon15/12/2008
Director appointed mr lee healion
dot icon15/12/2008
Secretary appointed mr christopher foley
dot icon06/11/2008
Memorandum and Articles of Association
dot icon06/11/2008
Resolutions
dot icon24/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
24/10/2016

Accounts

dot iconNext account date
31/12/2009
dot iconNext due on
31/07/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Sean
Director
24/10/2008 - 15/12/2008
203
POREMA LIMITED
Corporate Secretary
24/10/2008 - 15/12/2008
111
Foley, Christopher
Secretary
21/11/2008 - Present
-
Healion, Lee
Secretary
21/11/2008 - Present
-
Healion, Lee
Director
21/11/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANSK WINDOW SYSTEMS UK LIMITED

DANSK WINDOW SYSTEMS UK LIMITED is an(a) Liquidation company incorporated on 24/10/2008 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DANSK WINDOW SYSTEMS UK LIMITED?

toggle

DANSK WINDOW SYSTEMS UK LIMITED is currently Liquidation. It was registered on 24/10/2008 .

Where is DANSK WINDOW SYSTEMS UK LIMITED located?

toggle

DANSK WINDOW SYSTEMS UK LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does DANSK WINDOW SYSTEMS UK LIMITED do?

toggle

DANSK WINDOW SYSTEMS UK LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for DANSK WINDOW SYSTEMS UK LIMITED?

toggle

The latest filing was on 20/03/2026: Return of final meeting in a creditors' voluntary winding up.