Advanced company searchLink opens in new window

WINDMILL CIVIL ENGINEERING LTD

Company number 04955545

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AD01 Registered office address changed from C/O Windmill Demolition Co Ltd 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 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
06 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
30 Nov 2012 AA Accounts for a dormant company made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
17 Dec 2010 CERTNM Company name changed denton demolition LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
02 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
10 Nov 2010 TM02 Termination of appointment of Gerard Kelly as a secretary
10 Nov 2010 TM02 Termination of appointment of Raymond Judge as a secretary
10 Nov 2010 TM01 Termination of appointment of Adrian Olley as a director
07 May 2010 AD01 Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010
18 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
12 Nov 2009 CH03 Secretary's details changed for Raymond Judge on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Adrian John Kelly on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Adrian Micheal Olley on 12 November 2009
12 Nov 2009 CH03 Secretary's details changed for Gerard Kelly on 12 November 2009
06 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008