- Company Overview for WINDCROP LIMITED (07118010)
- Filing history for WINDCROP LIMITED (07118010)
- People for WINDCROP LIMITED (07118010)
- Charges for WINDCROP LIMITED (07118010)
- Insolvency for WINDCROP LIMITED (07118010)
- More for WINDCROP LIMITED (07118010)
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) |
---|---|---|---|
06 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2016 | |
21 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2015 | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2014 | |
26 Jul 2013 | AD01 | Registered office address changed from the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 26 July 2013 | |
24 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AD01 | Registered office address changed from the Granary Honingham Thorpe Colton Norwich Norfolk NR9 5BZ on 10 July 2013 | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
14 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
04 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | AP02 | Appointment of Pearsons Capital Projects Ltd as a director | |
29 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | TM01 | Termination of appointment of Neal Judd as a director | |
10 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
09 Nov 2010 | SH02 | Sub-division of shares on 4 August 2010 | |
09 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
15 Oct 2010 | CH01 | Director's details changed for Mr Stephen Esmond Kimbell on 14 October 2010 |