- Company Overview for WINDMARK LIMITED (05101826)
- Filing history for WINDMARK LIMITED (05101826)
- People for WINDMARK LIMITED (05101826)
- Insolvency for WINDMARK LIMITED (05101826)
- More for WINDMARK LIMITED (05101826)
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
|
|
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
|
|
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 |