Advanced company searchLink opens in new window

A.W. WINDSOR (SMALL WORKS) LIMITED

Company number 03146093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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