- Company Overview for WINDY RIDGE PUB CO LTD (05107466)
- Filing history for WINDY RIDGE PUB CO LTD (05107466)
- People for WINDY RIDGE PUB CO LTD (05107466)
- Charges for WINDY RIDGE PUB CO LTD (05107466)
- Insolvency for WINDY RIDGE PUB CO LTD (05107466)
- More for WINDY RIDGE PUB CO LTD (05107466)
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) |
---|---|---|---|
08 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | L64.07 | Completion of winding up | |
17 Sep 2010 | COCOMP | Order of court to wind up | |
27 Jul 2010 | F14 | Court order notice of winding up | |
27 Jul 2010 | COCOMP | Order of court to wind up | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2010 | AR01 | Annual return made up to 19 May 2009 with full list of shareholders | |
08 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2009 | AR01 | Annual return made up to 21 April 2008 | |
01 Nov 2009 | TM02 | Termination of appointment of Michael Stack as a secretary | |
01 Nov 2009 | TM02 | Termination of appointment of Patricia Weir as a secretary | |
01 Nov 2009 | TM01 | Termination of appointment of Patricia Weir as a director | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Jul 2007 | 363s |
Return made up to 21/04/07; full list of members
|
|
28 Jul 2007 | 288a | New secretary appointed | |
13 Jul 2006 | 363s | Return made up to 21/04/06; full list of members | |
08 May 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
08 Feb 2006 | 225 | Accounting reference date shortened from 30/04/05 to 31/03/05 | |
17 Jun 2005 | 363s |
Return made up to 21/04/05; full list of members
|
|
17 Sep 2004 | 395 | Particulars of mortgage/charge | |
21 Apr 2004 | 288b | Secretary resigned | |
21 Apr 2004 | NEWINC | Incorporation |