VICTORY WINDOWS LIMITED

Register to unlock more data on OkredoRegister

VICTORY WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02551527

Incorporation date

23/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Youell House, 1 Hill Top, Coventry, West Midlands CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1990)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-21
dot icon06/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/02/2010
Statement of affairs with form 4.19
dot icon04/02/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Resolutions
dot icon05/01/2010
Registered office address changed from Unit 10 Bishopsgate Business Park Widdrington Road Coventry West Midlands CV1 4NA on 2010-01-06
dot icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Terence William Hill on 2009-10-29
dot icon28/10/2009
Director's details changed for Mrs Clare Mary Hill on 2009-10-29
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 24/10/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 24/10/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/02/2007
Return made up to 24/10/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/07/2006
Nc inc already adjusted 15/10/05
dot icon19/06/2006
Ad 01/11/04-30/10/05 £ si 8200@1
dot icon19/06/2006
Resolutions
dot icon13/11/2005
Return made up to 24/10/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 24/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/01/2004
Registered office changed on 18/01/04 from: unit A9 wolston business park wolston CV8 3HJ
dot icon18/11/2003
Return made up to 24/10/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/11/2002
Return made up to 24/10/02; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/11/2001
Return made up to 24/10/01; full list of members
dot icon05/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 24/10/00; full list of members
dot icon06/11/2000
Location of register of members address changed
dot icon02/10/2000
Full accounts made up to 1999-10-31
dot icon08/11/1999
Return made up to 24/10/99; full list of members
dot icon08/11/1999
Location of register of members address changed
dot icon11/03/1999
Accounts for a small company made up to 1998-10-31
dot icon11/03/1999
Return made up to 24/10/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-10-31
dot icon09/11/1997
Return made up to 24/10/97; full list of members
dot icon09/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Full accounts made up to 1996-10-31
dot icon21/04/1997
Certificate of change of name
dot icon21/04/1997
Registered office changed on 22/04/97 from: unit A18 wolston business park wolston CV8 3HJ
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned;director resigned
dot icon28/11/1996
Return made up to 24/10/96; no change of members
dot icon16/07/1996
Full accounts made up to 1995-10-31
dot icon29/10/1995
Return made up to 24/10/95; no change of members
dot icon04/09/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 24/10/94; full list of members
dot icon22/08/1994
Full accounts made up to 1993-10-31
dot icon21/11/1993
Return made up to 24/10/93; no change of members
dot icon13/07/1993
Director's particulars changed
dot icon29/06/1993
Return made up to 24/10/92; no change of members
dot icon08/06/1993
Full accounts made up to 1992-10-31
dot icon31/10/1992
Full accounts made up to 1991-10-31
dot icon25/11/1991
Return made up to 24/10/91; full list of members
dot icon09/04/1991
Director's particulars changed
dot icon03/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Ad 24/10/90--------- £ si 7498@1=7498 £ ic 2/7500
dot icon04/12/1990
Accounting reference date notified as 31/10
dot icon13/11/1990
Director resigned;new director appointed
dot icon30/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/10/1990
Registered office changed on 31/10/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon23/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Clare Mary
Director
13/03/1997 - Present
2
Hill, Clare Mary
Secretary
13/03/1997 - Present
1

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 VICTORY WINDOWS LIMITED

VICTORY WINDOWS LIMITED is an(a) Dissolved company incorporated on 23/10/1990 with the registered office located at Youell House, 1 Hill Top, Coventry, West Midlands CV1 5AB. There are currently 2 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 VICTORY WINDOWS LIMITED?

toggle

VICTORY WINDOWS LIMITED is currently Dissolved. It was registered on 23/10/1990 and dissolved on 06/04/2011.

Where is VICTORY WINDOWS LIMITED located?

toggle

VICTORY WINDOWS LIMITED is registered at Youell House, 1 Hill Top, Coventry, West Midlands CV1 5AB.

What does VICTORY WINDOWS LIMITED do?

toggle

VICTORY WINDOWS LIMITED operates in the Joinery installation (45.42 - SIC 2003) sector.

What is the latest filing for VICTORY WINDOWS LIMITED?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.