- Company Overview for WINDHILL PROPERTIES LTD. (07431313)
- Filing history for WINDHILL PROPERTIES LTD. (07431313)
- People for WINDHILL PROPERTIES LTD. (07431313)
- Insolvency for WINDHILL PROPERTIES LTD. (07431313)
- More for WINDHILL PROPERTIES LTD. (07431313)
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) |
---|---|---|---|
10 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2015 | AD01 | Registered office address changed from Terleys Molehill Green Felsted Dunmow Essex CM6 3JP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 July 2015 | |
16 Jul 2015 | 4.70 | Declaration of solvency | |
16 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Deborah Anne Stokely as a director on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mrs Deborah Anne Stokely as a director on 1 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Louise Clare Stokely as a director on 4 February 2015 | |
10 Feb 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
09 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of Deborah Stokely as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mrs Deborah Anne Stokely as a director | |
07 Nov 2012 | CH01 | Director's details changed for Mrs. Louise Clare Stokely on 1 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Thomas Guy Stokely on 1 November 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
28 Nov 2010 | AP01 | Appointment of Mrs. Louise Clare Stokely as a director | |
05 Nov 2010 | NEWINC |
Incorporation
|