Advanced company searchLink opens in new window

WINDROSE LIMITED

Company number 07170141

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
25 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
24 Nov 2011 AD01 Registered office address changed from 195 the Vale Golders Green London NW11 8TN United Kingdom on 24 November 2011
28 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
11 Mar 2011 TM02 Termination of appointment of Sara Ward as a secretary
02 Mar 2011 TM01 Termination of appointment of Alan Ward as a director
14 Dec 2010 AP01 Appointment of Alan Ward as a director
05 Mar 2010 AP03 Appointment of Miss Sara Ward as a secretary
05 Mar 2010 AP01 Appointment of Mr James Ward as a director
05 Mar 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
05 Mar 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 March 2010
25 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted