- Company Overview for THE WINDMILL CONFERENCE CENTRE LIMITED (05693169)
- Filing history for THE WINDMILL CONFERENCE CENTRE LIMITED (05693169)
- People for THE WINDMILL CONFERENCE CENTRE LIMITED (05693169)
- More for THE WINDMILL CONFERENCE CENTRE LIMITED (05693169)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2011 | TM01 | Termination of appointment of Robert Taylor as a director | |
21 Mar 2011 | CH01 | Director's details changed for Robert Malcom Taylor on 17 February 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Feb 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
31 Jan 2011 | CH01 | Director's details changed for Robert Malcom Taylor on 8 February 2010 | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
16 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
29 Jan 2009 | 288c | Director and Secretary's Change of Particulars / john freestone / 14/11/2008 / HouseName/Number was: , now: the granary; Street was: gable cottage, now: fawsley; Area was: the green badby, now: ; Post Town was: daventry, now: nr daventry; Post Code was: NN11 3AF, now: NN11 3BU | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Mar 2008 | 363a | Return made up to 31/01/08; full list of members | |
01 Mar 2008 | 288c | Director's Change of Particulars / robert taylor / 01/01/2008 / HouseName/Number was: , now: 7; Street was: 27 school street, now: pound house lane; Area was: church lawford, now: hockley heath; Post Town was: rugby, now: solihull; Region was: warwickshire, now: birmingham; Post Code was: CV23 6EE, now: B94 5DF | |
22 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: the stables, church walk daventry northants NN11 4BL | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: manor house, 60/66 high street daventry northamptonshire NN11 4HU | |
12 Feb 2007 | 363a | Return made up to 31/01/07; full list of members | |
12 Feb 2007 | 288c | Director's particulars changed | |
16 Feb 2006 | 288b | Secretary resigned | |
16 Feb 2006 | 288b | Director resigned | |
15 Feb 2006 | 288a | New director appointed | |
15 Feb 2006 | 288a | New secretary appointed;new director appointed |