Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Weathershield Windows LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 15, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 02945199
Record last updated Tuesday, March 31, 2015 12:06:08 AM UTC
Official Address 32 Cornhill Langbourn
There are 704 companies registered at this street
Locality Langbourn
Region City Of London, England
Postal Code EC3V3BT
Sector Other manufacturing n.e.c.

Charts

Visits

WEATHERSHIELD WINDOWS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-62022-122024-92025-30123
Document Type Publication date Download link
Notices Nov 18, 2014 Notices to creditors Notices to creditors
Notices Nov 18, 2014 Appointment of liquidators Appointment of liquidators
Registry May 15, 2014 Change of registered office address Change of registered office address
Registry Mar 31, 2014 Notice of statement of affairs Notice of statement of affairs
Registry Mar 13, 2014 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 20, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 13, 2014 Change of registered office address Change of registered office address
Registry Jan 10, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Sep 25, 2013 Annual return Annual return
Registry Sep 25, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 15, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 26, 2013 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Financials Feb 15, 2013 Annual accounts Annual accounts
Registry Aug 6, 2012 Annual return Annual return
Registry May 5, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials May 3, 2012 Annual accounts Annual accounts
Registry May 1, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 8, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 3, 2011 Annual return Annual return
Registry Nov 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 28, 2011 Annual accounts Annual accounts
Registry Sep 8, 2010 Annual return Annual return
Registry Sep 8, 2010 Change of particulars for director Change of particulars for director
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Sep 23, 2009 Annual return Annual return
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Jul 22, 2008 Annual return Annual return
Registry Jun 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 15, 2007 Annual accounts Annual accounts
Registry Aug 2, 2007 Annual return Annual return
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Aug 7, 2006 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Jul 12, 2005 Annual return Annual return
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Jul 19, 2004 Annual return Annual return
Registry Jun 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 2, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Appointment of a director Appointment of a director
Registry Jan 26, 2004 Resignation of a director Resignation of a director
Registry Jan 9, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jan 9, 2004 Resignation of one Clerical Administration and one Director (a man) Resignation of one Clerical Administration and one Director (a man)
Registry Jul 15, 2003 Annual return Annual return
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Resignation of a director Resignation of a director
Registry Dec 31, 2002 Resignation of one Mfg Seller Of Upvc Windows and one Director (a man) Resignation of one Mfg Seller Of Upvc Windows and one Director (a man)
Registry Dec 17, 2002 Appointment of a director Appointment of a director
Registry Nov 25, 2002 Appointment of a man as Director and Clerical Administration Appointment of a man as Director and Clerical Administration
Registry Jul 15, 2002 Annual return Annual return
Financials Feb 8, 2002 Annual accounts Annual accounts
Registry Jul 5, 2001 Annual return Annual return
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Jul 27, 2000 Annual return Annual return
Financials Dec 6, 1999 Annual accounts Annual accounts
Registry Jul 27, 1999 Annual return Annual return
Financials Jul 21, 1998 Annual accounts Annual accounts
Registry Jul 4, 1998 Annual return Annual return
Registry Nov 3, 1997 Annual return 2945... Annual return 2945...
Registry Oct 22, 1997 Shares agreement Shares agreement
Registry Oct 22, 1997 Ad --------- Ad ---------
Financials Aug 27, 1997 Annual accounts Annual accounts
Registry Jul 31, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 2, 1997 Annual accounts Annual accounts
Registry Jul 4, 1996 Annual return Annual return
Financials Jan 17, 1996 Annual accounts Annual accounts
Registry Nov 9, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 1995 Annual return Annual return
Registry May 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 1995 Particulars of a mortgage or charge 2945... Particulars of a mortgage or charge 2945...
Registry May 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 5, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Mar 29, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jul 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 7, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 1994 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 28, 1994 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)