Advanced company searchLink opens in new window

THE WINDMILL BISTRO LIMITED

Company number 08975767

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Jun 2019 AD01 Registered office address changed from 41 High Street Walton on the Naze CO14 8BG England to 8 - 16 Alton Road Clacton-on-Sea CO15 1LB on 4 June 2019
04 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Oct 2018 AD01 Registered office address changed from 37 High Street Walton on the Naze Essex CO14 8BG England to 41 High Street Walton on the Naze CO14 8BG on 11 October 2018
26 May 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
01 Nov 2016 AA Micro company accounts made up to 28 February 2016
11 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 AD01 Registered office address changed from The Accounting House, 41 High Street, Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 11 May 2016
04 Jan 2016 AA Micro company accounts made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
24 Feb 2015 AA01 Current accounting period shortened from 30 April 2015 to 28 February 2015
02 Jun 2014 AP01 Appointment of Ms Debra Ann Carson as a director
03 Apr 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)