Advanced company searchLink opens in new window

WINDWARD USED PRINTING MACHINERY LIMITED

Company number 07678454

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)
11 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2020 TM01 Termination of appointment of Darren Michael Rawes as a director on 30 July 2020
28 Jan 2020 AD01 Registered office address changed from Ropergate House Ropergate Pontefract WF8 1JY England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 28 January 2020
27 Jan 2020 LIQ02 Statement of affairs
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-17
20 Dec 2019 TM01 Termination of appointment of Claire Rawes as a director on 16 December 2019
04 Jul 2019 AD01 Registered office address changed from 29 Mill Hill Road Pontefract WF8 4HY England to Ropergate House Ropergate Pontefract WF8 1JY on 4 July 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
27 Feb 2019 CH01 Director's details changed for Mr Darren Michael Rawes on 27 February 2019
27 Feb 2019 PSC04 Change of details for Mr Darren Michael Rawes as a person with significant control on 27 February 2019
28 Sep 2018 MR04 Satisfaction of charge 076784540001 in full
05 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
10 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
02 May 2017 MR01 Registration of charge 076784540002, created on 25 April 2017
29 Apr 2017 AD01 Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 29 Mill Hill Road Pontefract WF8 4HY on 29 April 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Feb 2017 AP01 Appointment of Mrs Claire Rawes as a director on 26 February 2017
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2