Advanced company searchLink opens in new window

WINDJAMMER INNS LIMITED

Company number 03804852

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 13 August 2017
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 13 August 2016
04 Feb 2016 600 Appointment of a voluntary liquidator
04 Feb 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
04 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2015 AD01 Registered office address changed from The Cormorant 181 Castle Street Portchester Fareham Hants PO16 9QX to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 4 September 2015
28 Aug 2015 4.20 Statement of affairs with form 4.19
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-14
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Michael Glyn Frewing on 9 July 2010
19 Jul 2010 CH01 Director's details changed for Carol Ann Frewing on 9 July 2010
25 May 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Sep 2009 363a Return made up to 09/07/09; full list of members