- Company Overview for A.W. WINDSOR (SMALL WORKS) LIMITED (03146093)
- Filing history for A.W. WINDSOR (SMALL WORKS) LIMITED (03146093)
- People for A.W. WINDSOR (SMALL WORKS) LIMITED (03146093)
- Charges for A.W. WINDSOR (SMALL WORKS) LIMITED (03146093)
- Insolvency for A.W. WINDSOR (SMALL WORKS) LIMITED (03146093)
- More for A.W. WINDSOR (SMALL WORKS) LIMITED (03146093)
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) |
---|---|---|---|
02 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2019 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 28 February 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Hunters Rest the Drive Chislehurst Kent BR7 6QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on 25 October 2018 | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Nicholas James Carey on 16 August 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Nicholas James Carey as a person with significant control on 16 August 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Nicholas James Carey on 14 July 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders |