- Company Overview for WINDMILL (MELLOR) LIMITED (07262175)
- Filing history for WINDMILL (MELLOR) LIMITED (07262175)
- People for WINDMILL (MELLOR) LIMITED (07262175)
- More for WINDMILL (MELLOR) LIMITED (07262175)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2014 | DS01 | Application to strike the company off the register | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 4 September 2012 | |
09 Jul 2013 | AD01 | Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP on 9 July 2013 | |
30 May 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
31 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 4 September 2011 | |
28 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 4 September 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 May 2010 | |
25 May 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
24 May 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
24 May 2010 | AP01 | Appointment of David Manucheur Haase as a director | |
21 May 2010 | NEWINC | Incorporation |