Advanced company searchLink opens in new window

WINDSORS OF TAVISTOCK LIMITED

Company number 07028788

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)
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
  • GBP 2
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
  • GBP 2
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