WINDMILL BUILDING DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/10/1915 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/07/1930 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/07/1923 July 2019 | APPLICATION FOR STRIKING-OFF |
19/07/1919 July 2019 | PREVSHO FROM 31/10/2019 TO 30/06/2019 |
19/07/1919 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/09/1228 September 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE RATTLEDGE / 09/08/2010 |
16/10/1016 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE RATTLEDGE / 09/08/2010 |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STEPHEN RATTLEDGE / 09/08/2010 |
16/10/1016 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 14 WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1RH |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/11/081 November 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
27/07/0627 July 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
27/09/0527 September 2005 | 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