- Company Overview for WINDSORS OF TAVISTOCK LIMITED (07028788)
- Filing history for WINDSORS OF TAVISTOCK LIMITED (07028788)
- People for WINDSORS OF TAVISTOCK LIMITED (07028788)
- More for WINDSORS OF TAVISTOCK LIMITED (07028788)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
27 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
22 May 2014 | AD01 | Registered office address changed from 3 Miners Close Ashburton Newton Abbot Devon TQ13 7FE United Kingdom on 22 May 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | TM01 | Termination of appointment of Simon Windsor as a director | |
26 Sep 2013 | AP01 | Appointment of Mrs Karen Windsor as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for Simon Andrew Windsor on 22 November 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from First Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 23 November 2012 | |
09 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | TM01 | Termination of appointment of Robert Windsor as a director | |
18 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Robert John Windsor on 24 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Simon Andrew Windsor on 24 September 2010 | |
24 Sep 2009 | NEWINC | Incorporation |