Advanced company searchLink opens in new window

WINDMARK LIMITED

Company number 05101826

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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2014 AD01 Registered office address changed from Flat 15 Beulah Court 47 Beech Hill Barnet Hertfordshire EN4 0JW to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 September 2014
29 Sep 2014 4.70 Declaration of solvency
29 Sep 2014 600 Appointment of a voluntary liquidator
29 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-15
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from 65 Meadway Southgate London N14 6NJ on 20 May 2013
20 May 2013 CH01 Director's details changed for Cemile Eyi on 1 April 2013
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
16 Apr 2010 TM02 Termination of appointment of Mehmet Eyi as a secretary
16 Apr 2010 CH01 Director's details changed for Cemile Eyi on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mehmet Vehbi Eyi on 1 October 2009
16 Apr 2010 AP03 Appointment of Mr Danyel Cem Eyi as a secretary
16 Apr 2010 TM01 Termination of appointment of Mehmet Eyi as a director
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 14/04/09; full list of members