WINDMILL INN NECTON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2327 March 2023 | Order of court to wind up |
02/03/222 March 2022 | Compulsory strike-off action has been suspended |
02/03/222 March 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1931 December 2019 | FIRST GAZETTE |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
12/01/1812 January 2018 | DISS40 (DISS40(SOAD)) |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/01/182 January 2018 | FIRST GAZETTE |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O ITABACUS LTD ORCHARD COTTAGE BEVIS LANE WISBECH CAMBRIDGESHIRE PE13 4TY |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 6 PINE GROVE TOFTWOOD DEREHAM NORFOLK NR19 1JX |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/01/1218 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
23/10/1123 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHAIR / 01/01/2010 |
28/01/1028 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY WHITEHAIR / 01/01/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/08/0912 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/0910 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH |
28/01/0828 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
07/02/077 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/077 February 2007 | NEW DIRECTOR APPOINTED |
20/01/0720 January 2007 | DIRECTOR RESIGNED |
20/01/0720 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WINDMILL INN NECTON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company