- Company Overview for WINDHORSE TRADING LIMITED (01579758)
- Filing history for WINDHORSE TRADING LIMITED (01579758)
- People for WINDHORSE TRADING LIMITED (01579758)
- Charges for WINDHORSE TRADING LIMITED (01579758)
- Insolvency for WINDHORSE TRADING LIMITED (01579758)
- More for WINDHORSE TRADING LIMITED (01579758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2019 | AD01 | Registered office address changed from 38 Newmarket Road Cambridge CB5 8DT to Stephen M Rout & Co Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 18 April 2019 | |
17 Apr 2019 | LIQ01 | Declaration of solvency | |
17 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | MR04 | Satisfaction of charge 13 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 12 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 11 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
10 Dec 2018 | TM01 | Termination of appointment of David Allen Beard as a director on 5 December 2018 | |
26 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
24 Sep 2015 | AP01 | Appointment of Mr David Allen Beard as a director on 23 July 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Michael John Silver as a director on 23 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 9 Coldhams Business Park Norman Way Cambridge CB1 3LH to 38 Newmarket Road Cambridge CB5 8DT on 16 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
18 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Bernard Murphy as a director |