WINDRUSH FISH AND CHIP LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
01/07/211 July 2021 | Application to strike the company off the register |
22/03/2122 March 2021 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THE GRANARY WYCK RISSINGTON GLOUCESTERSHIRE GL54 2PN UNITED KINGDOM |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON GORTON / 13/12/2016 |
15/05/1815 May 2018 | FIRST GAZETTE |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOS GL53 7LS |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORTON / 27/02/2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, SECRETARY CLIVE BISHOP |
03/04/143 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORTON / 25/02/2012 |
21/03/1221 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/03/1125 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
12/01/1112 January 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
15/03/1015 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O NIGEL BARNETT & CO, PILLAR HOUSE, 113-115 BATH ROAD CHELTENHAM GLOS GL53 7LS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GORTON / 20/02/2008 |
19/10/0719 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
01/06/071 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
08/04/058 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
08/03/048 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 |
14/05/0314 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/039 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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