Advanced company searchLink opens in new window

WINDHILL PROPERTIES LTD.

Company number 07431313

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
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
  • GBP 100,000
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
  • GBP 100,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)