Advanced company searchLink opens in new window

FOUR WINDS RESORTS LIMITED

Company number 04955835

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
27 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2019 CH01 Director's details changed for Mr William Nicholas Dickinson on 9 January 2019
11 May 2019 PSC04 Change of details for Mr William Nicholas Dickinson as a person with significant control on 9 January 2019
08 Jan 2019 AD01 Registered office address changed from 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW to 10 Station Road Lode Cambridge CB25 9HB on 8 January 2019
31 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with updates
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 4,133,700
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 PSC04 Change of details for Mr Nigel Peter Chapman as a person with significant control on 20 September 2017
10 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
10 Nov 2017 CH01 Director's details changed for Mr Nigel Peter Chapman on 20 September 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,933,700
30 Nov 2015 CH01 Director's details changed for Mr Nigel Peter Chapman on 9 October 2015