Advanced company searchLink opens in new window

WINDMILL FRYER LTD

Company number 07360784

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham S63 5DA to C/O Graham & Associates Century Business Centre Manvers Way Manvers Way Rotherham South Yorkshire S63 5DA on 4 January 2016
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
09 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 31 August 2012
28 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
28 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of John Carter as a director
25 Sep 2010 AP01 Appointment of David Smith as a director
31 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)