Advanced company searchLink opens in new window

JL (WINDMILL) LIMITED

Company number 06718001

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)
12 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2010 4.20 Statement of affairs with form 4.19
16 Sep 2010 600 Appointment of a voluntary liquidator
16 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-07
24 Aug 2010 AD01 Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 24 August 2010
10 Jun 2010 AP01 Appointment of Philip Andrew Halliwell as a director
10 Jun 2010 AD01 Registered office address changed from Blackbirds Farm Lees Lane Dalton Wigan Lancs WN8 7RB on 10 June 2010
10 Jun 2010 TM01 Termination of appointment of David Halliwell as a director
26 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Dec 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
02 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
02 Nov 2009 CH01 Director's details changed for David Halliwell on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Sheila Halliwell on 2 November 2009
02 Sep 2009 288a Director appointed sheila halliwell
03 Jun 2009 88(2) Ad 09/03/09 gbp si 1@1=1 gbp ic 1/2
03 Jun 2009 287 Registered office changed on 03/06/2009 from 209 liverpool road birkdale southport merseyside PR8 4PH england
12 Mar 2009 288b Appointment Terminated Director john lennox
12 Mar 2009 288a Director appointed david halliwell
08 Oct 2008 NEWINC Incorporation