- Company Overview for WINDELEC LIMITED (07423194)
- Filing history for WINDELEC LIMITED (07423194)
- People for WINDELEC LIMITED (07423194)
- More for WINDELEC LIMITED (07423194)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AP01 | Appointment of Mr Francis John Lambert Foley as a director on 1 September 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Ivan Finbarr Barry as a director on 1 September 2015 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | AD01 | Registered office address changed from C/O 77a Ballycommon Boston Manor Road Brentford Middlesex TW8 9JQ to Saffron Berkley Road Frome Somerset BA11 2EE on 3 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from Garrett House 24 Windmill Road Brentford Middlesex TW8 0QA United Kingdom on 7 March 2012 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |