- Company Overview for WINDFALL HFM LTD (15013357)
- Filing history for WINDFALL HFM LTD (15013357)
- People for WINDFALL HFM LTD (15013357)
- More for WINDFALL HFM LTD (15013357)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2024 | TM01 | Termination of appointment of Philip Andrew Holt as a director on 20 July 2024 | |
03 Dec 2023 | CH01 | Director's details changed for Mr Donald Tyner on 27 November 2023 | |
12 Nov 2023 | PSC04 | Change of details for Mr Donald Tyner as a person with significant control on 30 October 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from PO Box PO Box 455 Sympatic Global Alderley Edge Alderley Edge Cheshire SK9 0GQ United Kingdom to PO Box 455 Sympatic Global Alderley Edge Alderley Edge Alderley Edge Cheshire SK9 0GQ on 10 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 1 Lanefield Drive Thornton-Cleveleys FY5 1JZ England to PO Box PO Box 455 Sympatic Global Alderley Edge Alderley Edge Cheshire SK9 0GQ on 10 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Donald Tyner on 10 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Philip Andrew Holt on 10 August 2023 | |
19 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-19
|