Advanced company searchLink opens in new window

WINDMILL DEMOLITION (UK) LIMITED

Company number 03502089

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
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
  • GBP 4
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
  • GBP 4
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