Advanced company searchLink opens in new window

WINDSOR COMMERCIAL (UK) LIMITED

Company number 05627899

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AD01 Registered office address changed from C/O Hilton Legal Ball Grove Uppermill Oldham OL3 6JG England on 11 October 2013
10 Aug 2013 AD01 Registered office address changed from Unit C Hamilton Court Gogmore Lane Chertsey Surrey KT16 9AP on 10 August 2013
10 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
26 May 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
26 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
26 Dec 2010 CH01 Director's details changed for Mrs. Sharon Ives on 24 April 2010
26 Dec 2010 CH03 Secretary's details changed for Mrs. Sharon Ives on 24 April 2010
26 Dec 2010 CH03 Secretary's details changed for Mr. Christopher Edward Ives on 24 April 2010
27 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
20 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mrs. Sharon Ives on 16 November 2009
19 Nov 2009 CH03 Secretary's details changed for Mr Christopher Edward Ives on 16 November 2009
02 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
25 Jun 2009 288a Director appointed sharon ives
17 Jun 2009 288a Secretary appointed christopher edward ives
17 Jun 2009 288b Appointment terminated director stephen ives
15 Dec 2008 CERTNM Company name changed bravequote LIMITED\certificate issued on 28/12/08
27 Nov 2008 363a Return made up to 18/11/08; full list of members
16 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
22 Nov 2007 363a Return made up to 18/11/07; full list of members