- Company Overview for WINDMILL DEMOLITION (UK) LIMITED (03502089)
- Filing history for WINDMILL DEMOLITION (UK) LIMITED (03502089)
- People for WINDMILL DEMOLITION (UK) LIMITED (03502089)
- Charges for WINDMILL DEMOLITION (UK) LIMITED (03502089)
- Insolvency for WINDMILL DEMOLITION (UK) LIMITED (03502089)
- More for WINDMILL DEMOLITION (UK) LIMITED (03502089)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2017 | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2016 | |
16 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2015 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 November 2015 | |
23 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AD01 | Registered office address changed from Industrial Estate Windmill Lane Denton Manchester M34 2JF to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 May 2010 | AD01 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 | |
07 May 2010 | TM02 | Termination of appointment of Michael Knight as a secretary | |
18 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders |