Download leads from Nexok and grow your business. Find out more

Window Trade Centre (Wales) Ltd

Documents

Total Documents118
Total Pages596

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off
2 November 2017Compulsory strike-off action has been suspended
2 November 2017Compulsory strike-off action has been suspended
19 September 2017First Gazette notice for compulsory strike-off
19 September 2017First Gazette notice for compulsory strike-off
8 August 2017Registered office address changed from 18 Davis Street Aberaman Aberdare Mid Glamorgan CF44 6UR Wales to 13 Harris Street Hirwaun Aberdare CF44 9NP on 8 August 2017
8 August 2017Registered office address changed from 18 Davis Street Aberaman Aberdare Mid Glamorgan CF44 6UR Wales to 13 Harris Street Hirwaun Aberdare CF44 9NP on 8 August 2017
8 April 2017Compulsory strike-off action has been discontinued
8 April 2017Compulsory strike-off action has been discontinued
6 April 2017Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1
6 April 2017Termination of appointment of Mark Cottrell as a secretary on 5 April 2017
6 April 2017Confirmation statement made on 11 March 2017 with updates
6 April 2017Confirmation statement made on 11 March 2017 with updates
6 April 2017Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1
6 April 2017Termination of appointment of Mark Cottrell as a secretary on 5 April 2017
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
7 April 2016Appointment of Mr Mark Cottrell as a secretary on 2 April 2016
7 April 2016Satisfaction of charge 050711380002 in full
7 April 2016Appointment of Mr Mark Cottrell as a director on 2 April 2016
7 April 2016Satisfaction of charge 050711380003 in full
7 April 2016Termination of appointment of Jason John Sherwood as a director on 2 April 2016
7 April 2016Termination of appointment of Jonathan Lee Mcshane as a director on 2 April 2016
7 April 2016Satisfaction of charge 1 in full
7 April 2016Termination of appointment of Jason John Sherwood as a secretary on 2 April 2016
7 April 2016Termination of appointment of Jason John Sherwood as a secretary on 2 April 2016
7 April 2016Satisfaction of charge 1 in full
7 April 2016Satisfaction of charge 050711380002 in full
7 April 2016Appointment of Mr Mark Cottrell as a secretary on 2 April 2016
7 April 2016Registered office address changed from Fedw Hir Llwydcoed Aberdare Mid Glamorgan CF44 0DX Wales to 18 Davis Street Aberaman Aberdare Mid Glamorgan CF44 6UR on 7 April 2016
7 April 2016Termination of appointment of Jason John Sherwood as a director on 2 April 2016
7 April 2016Registered office address changed from Fedw Hir Llwydcoed Aberdare Mid Glamorgan CF44 0DX Wales to 18 Davis Street Aberaman Aberdare Mid Glamorgan CF44 6UR on 7 April 2016
7 April 2016Satisfaction of charge 050711380003 in full
7 April 2016Termination of appointment of Jonathan Lee Mcshane as a director on 2 April 2016
7 April 2016Appointment of Mr Mark Cottrell as a director on 2 April 2016
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Registered office address changed from The Little Theatre Depot Road Aberdare Mid Glamorgan CF44 8DL to Fedw Hir Llwydcoed Aberdare Mid Glamorgan CF44 0DX on 4 November 2015
4 November 2015Registered office address changed from The Little Theatre Depot Road Aberdare Mid Glamorgan CF44 8DL to Fedw Hir Llwydcoed Aberdare Mid Glamorgan CF44 0DX on 4 November 2015
11 August 2015Registration of charge 050711380003, created on 10 August 2015
11 August 2015Registration of charge 050711380003, created on 10 August 2015
2 April 2015Registration of charge 050711380002, created on 24 March 2015
2 April 2015Registration of charge 050711380002, created on 24 March 2015
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
3 October 2014Registered office address changed from Unit 38 Aberaman Park Ind Est Aberaman Aberdare Mid Glamorgan CF44 6DA to The Little Theatre Depot Road Aberdare Mid Glamorgan CF44 8DL on 3 October 2014
3 October 2014Registered office address changed from Unit 38 Aberaman Park Ind Est Aberaman Aberdare Mid Glamorgan CF44 6DA to The Little Theatre Depot Road Aberdare Mid Glamorgan CF44 8DL on 3 October 2014
3 October 2014Registered office address changed from Unit 38 Aberaman Park Ind Est Aberaman Aberdare Mid Glamorgan CF44 6DA to The Little Theatre Depot Road Aberdare Mid Glamorgan CF44 8DL on 3 October 2014
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
6 August 2013Total exemption small company accounts made up to 31 March 2013
6 August 2013Total exemption small company accounts made up to 31 March 2013
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
3 July 2012Total exemption small company accounts made up to 31 March 2012
3 July 2012Total exemption small company accounts made up to 31 March 2012
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
15 September 2010Total exemption full accounts made up to 31 March 2010
15 September 2010Total exemption full accounts made up to 31 March 2010
11 June 2010Particulars of a mortgage or charge / charge no: 1
11 June 2010Particulars of a mortgage or charge / charge no: 1
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Mr Jason John Sherwood on 23 March 2010
23 March 2010Director's details changed for Jonathan Lee Mcshane on 23 March 2010
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Mr Jason John Sherwood on 23 March 2010
23 March 2010Director's details changed for Jonathan Lee Mcshane on 23 March 2010
19 January 2010Total exemption full accounts made up to 31 March 2009
19 January 2010Total exemption full accounts made up to 31 March 2009
6 May 2009Return made up to 11/03/09; full list of members
6 May 2009Return made up to 11/03/09; full list of members
3 June 2008Return made up to 11/03/08; no change of members
3 June 2008Return made up to 11/03/08; no change of members
15 May 2008Total exemption full accounts made up to 31 March 2008
15 May 2008Total exemption full accounts made up to 31 March 2008
17 October 2007Secretary's particulars changed;director's particulars changed
17 October 2007Secretary's particulars changed;director's particulars changed
14 September 2007Total exemption full accounts made up to 31 March 2007
14 September 2007Total exemption full accounts made up to 31 March 2007
21 May 2007Return made up to 11/03/07; full list of members
21 May 2007Return made up to 11/03/07; full list of members
12 July 2006Return made up to 11/03/06; full list of members
12 July 2006Total exemption full accounts made up to 31 March 2006
12 July 2006Return made up to 11/03/06; full list of members
12 July 2006Total exemption full accounts made up to 31 March 2006
25 August 2005Total exemption full accounts made up to 31 March 2005
25 August 2005Total exemption full accounts made up to 31 March 2005
11 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(353) ‐ Location of register of members address changed
11 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(353) ‐ Location of register of members address changed
16 August 2004Director resigned
16 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 2/3
16 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 2/3
16 August 2004Director resigned
28 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2
28 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2
16 April 2004New director appointed
16 April 2004New director appointed
5 April 2004Registered office changed on 05/04/04 from: 8 margaret street aberaman aberdare midglam CF44 6SF
5 April 2004New director appointed
5 April 2004New director appointed
5 April 2004Registered office changed on 05/04/04 from: 8 margaret street aberaman aberdare midglam CF44 6SF
5 April 2004New secretary appointed;new director appointed
5 April 2004New secretary appointed;new director appointed
15 March 2004Secretary resigned
15 March 2004Director resigned
15 March 2004Secretary resigned
15 March 2004Director resigned
11 March 2004Incorporation
11 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing