AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, August 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2023-01-26
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-05
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Hugo Court Teesway North Tees Industrial Estate Stockton-on-Tees Durham TS18 2RN. Change occurred on 2023-01-25. Company's previous address: Rupert House Union Street East Stockton-on-Tees Durham TS18 2HH England.
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed haustüren & fenster LIMITEDcertificate issued on 18/05/22
filed on: 18th, May 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Rupert House Union Street East Stockton-on-Tees Durham TS18 2HH. Change occurred on 2022-04-26. Company's previous address: C/O Fortis Accountancy Flex Business Centre Skippers Lane Middlesbrough TS6 6UT England.
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-05
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 23rd, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 23rd, June 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-07
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-07
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-07
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-07
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-22
filed on: 22nd, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, August 2019
|
incorporation |
Free Download
(12 pages)
|