This company is commonly known as County Windows (winchester) Limited. The company was founded 35 years ago and was given the registration number 02327567. The firm's registered office is in PASSFIELD, LIPHOOK. You can find them at Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire. This company's SIC code is 43342 - Glazing.
Name | : | COUNTY WINDOWS (WINCHESTER) LIMITED |
---|---|---|
Company Number | : | 02327567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1988 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom, GU30 7SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 02 November 2018 | Active |
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 02 November 2018 | Active |
Colden Lodge Main Road, Colden Common, Winchester, SO21 1RP | Secretary | - | Active |
Covert Cottage, Main Road, Colden Common, Winchester, SO21 1RP | Director | 08 June 2000 | Active |
Covert Cottage Main Road, Colden Common, Winchester, SO21 1RP | Director | - | Active |
64 Spring Lane, Bishopstoke, Eastleigh, SO50 6BA | Director | - | Active |
Colden Lodge Main Road, Colden Common, Winchester, SO21 1RP | Director | 08 June 2000 | Active |
9 Meon Close, Halterworth, Romsey, SO51 5PW | Director | 19 September 2001 | Active |
Passfield Business Centre, Lynchborough Road, Passfield, Liphook, United Kingdom, GU30 7SB | Director | 02 November 2018 | Active |
Dart Holdings Limited | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Passfield Business Centre, Lynchborough Road, Liphook, England, GU30 7SB |
Nature of control | : |
|
Mr Ian Hamilton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Unit 3-4 Wessex Industrial Est., Winnall, SO23 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-12 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-23 | Resolution | Resolution. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Change account reference date company previous extended. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.