Advanced company searchLink opens in new window

WINDERMERE VIII CMBS PLC

Company number 05819693

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2015 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015
07 Jul 2015 600 Appointment of a voluntary liquidator
07 Jul 2015 4.70 Declaration of solvency
07 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
12 Jun 2015 MR04 Satisfaction of charge 1 in full
20 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
12 Feb 2014 CH01 Director's details changed for John Traynor on 4 February 2014
03 Dec 2013 AA Full accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
05 Dec 2011 AA Full accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
01 Dec 2010 AA Full accounts made up to 31 May 2010