- Company Overview for WINDOVER BAY LIMITED (09295881)
- Filing history for WINDOVER BAY LIMITED (09295881)
- People for WINDOVER BAY LIMITED (09295881)
- More for WINDOVER BAY LIMITED (09295881)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2017 | TM01 | Termination of appointment of Christopher David White as a director on 2 May 2017 | |
05 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
02 May 2017 | TM01 | Termination of appointment of Peter John Harling Eaves as a director on 2 May 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 11 Arnside Road Oxton Wirral CH43 2JU to 21 Clare Road Halifax West Yorkshire HX1 2HX on 10 June 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Christopher David Gordon White as a director on 8 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Richard Stuart Dutton as a director on 8 March 2016 | |
01 Feb 2016 | AA01 | Current accounting period extended from 30 November 2015 to 30 April 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|