- Company Overview for WINDSOR HOUSE PROPERTIES LIMITED (04598624)
- Filing history for WINDSOR HOUSE PROPERTIES LIMITED (04598624)
- People for WINDSOR HOUSE PROPERTIES LIMITED (04598624)
- Charges for WINDSOR HOUSE PROPERTIES LIMITED (04598624)
- More for WINDSOR HOUSE PROPERTIES LIMITED (04598624)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Mark Jellyman on 6 July 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jan 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
23 Jun 2010 | CH03 | Secretary's details changed for Suzanne Walley on 23 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Nicholas Mark Jellyman on 23 June 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
17 Dec 2009 | CH03 | Secretary's details changed for Suzanne Walley on 1 November 2009 |