-
BLENHEIM WINDOWS LIMITED - Thorntonrones Limited 311 High Road, Loughton, Essex, IG10 1AH, United Kingdom
Company Information
- Company registration number
- 10184418
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Thorntonrones Limited 311 High Road
- Loughton
- Essex
- IG10 1AH Thorntonrones Limited 311 High Road, Loughton, Essex, IG10 1AH UK
Management
- Managing Directors
- GOODE, Andrew Brian
- GOODE, Nicholas William
- JOHNSON, Stuart
- SMITH, Paul Geoffrey
- Company secretaries
- SMITH, Paul Geoffrey
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-17
- Dissolved on
- 2021-02-27
- SIC/NACE
- 22230
Ownership
- Beneficial Owners
- Mr Stuart Johnson
- Ab Windows Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2018-05-30
- Last Date: 2017-05-16
-
BLENHEIM WINDOWS LIMITED Company Description
- BLENHEIM WINDOWS LIMITED is a ltd registered in United Kingdom with the Company reg no 10184418. Its current trading status is "closed". It was registered 2016-05-17. It has declared SIC or NACE codes as "22230". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-03-31.It can be contacted at Thorntonrones Limited 311 High Road .
Get BLENHEIM WINDOWS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blenheim Windows Limited - Thorntonrones Limited 311 High Road, Loughton, Essex, IG10 1AH, United Kingdom
Did you know? kompany provides original and official company documents for BLENHEIM WINDOWS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-27) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-27) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-07-20) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-07-20) - 600
-
resolution (2018-07-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-02-16) - AP03
-
change-account-reference-date-company-previous-shortened (2017-11-28) - AA01
-
confirmation-statement-with-updates (2017-07-03) - CS01
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC02
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
-
termination-director-company-with-name-termination-date (2017-02-21) - TM01
-
termination-secretary-company-with-name-termination-date (2017-02-21) - TM02
-
appoint-person-director-company-with-name-date (2017-03-07) - AP01
keyboard_arrow_right 2016
-
incorporation-company (2016-05-17) - NEWINC