Advanced company searchLink opens in new window

THE WINDMILL CONFERENCE CENTRE LIMITED

Company number 05693169

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)
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
  • GBP 85,002
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
  • GBP 85,002
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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