Advanced company searchLink opens in new window

WINDERMERE XI CMBS HOLDINGS LTD

Company number 06239097

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)
15 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
13 May 2016 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 13 May 2016
11 May 2016 4.70 Declaration of solvency
11 May 2016 600 Appointment of a voluntary liquidator
11 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
11 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
04 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
13 Feb 2014 CH01 Director's details changed for John Traynor on 4 February 2014
23 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
02 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
21 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
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 Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director