- Company Overview for WINDMILL FINANCIAL PLANNING LIMITED (NI064038)
- Filing history for WINDMILL FINANCIAL PLANNING LIMITED (NI064038)
- People for WINDMILL FINANCIAL PLANNING LIMITED (NI064038)
- More for WINDMILL FINANCIAL PLANNING LIMITED (NI064038)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2016 | DS01 | Application to strike the company off the register | |
14 Aug 2015 | AD01 | Registered office address changed from Office Gn3, Sketrick House Jubilee Road Newtownards County Down BT23 4YH to 59 Fellows Hall Road Killylea Armagh BT60 4LY on 14 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | TM01 | Termination of appointment of Paul John Adair as a director on 11 August 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 22 Ballyrolly Cottages Millisle Co Down BT22 2FE to Office Gn3, Sketrick House Jubilee Road Newtownards County Down BT23 4YH on 11 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Jean Adair as a secretary on 31 March 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Richard Behan as a director on 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | CH03 | Secretary's details changed for Ms Jean Mckee on 8 September 2011 | |
02 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2011 | CH03 | Secretary's details changed for Jean Mckee on 7 April 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
17 Aug 2009 | AC(NI) | 31/03/09 annual accts | |
03 Apr 2009 | 371S(NI) | 06/04/09 annual return shuttle |