- Company Overview for WINDJAMMER INNS LIMITED (03804852)
- Filing history for WINDJAMMER INNS LIMITED (03804852)
- People for WINDJAMMER INNS LIMITED (03804852)
- Insolvency for WINDJAMMER INNS LIMITED (03804852)
- More for WINDJAMMER INNS LIMITED (03804852)
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
|
|
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
|
|
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 |