Advanced company searchLink opens in new window

CITY WINDMILLS HOLDINGS PLC

Company number 08789548

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
24 Apr 2018 AA Group of companies' accounts made up to 31 December 2016
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Dec 2017 AP01 Appointment of Mr Andrew Mckenzie Kershaw as a director on 18 December 2017
28 Nov 2017 TM01 Termination of appointment of Yvonne Hu as a director on 28 November 2017
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 TM01 Termination of appointment of Alexander Von Mueffling as a director on 31 July 2017
25 Jan 2017 AP01 Appointment of Ms. Yvonne Hu as a director on 20 January 2017
24 Jan 2017 TM01 Termination of appointment of West Miguel Valdes Chapuseaux as a director on 24 January 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Jun 2016 TM01 Termination of appointment of Michael John Cunningham as a director on 29 June 2016
15 Jun 2016 AP01 Appointment of Mr West Miguel Valdes Chapuseaux as a director on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Ezra Joseph Green as a director on 15 June 2016
13 May 2016 AA Group of companies' accounts made up to 31 December 2015
12 Feb 2016 CH03 Secretary's details changed for Mr. Anthony Hoskinson on 1 February 2016
12 Feb 2016 TM02 Termination of appointment of David John Mapley as a secretary on 1 February 2016
12 Feb 2016 AP03 Appointment of Mr. Anthony Hoskinson as a secretary on 29 January 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,436,323
28 Sep 2015 AP01 Appointment of Mr Michael John Cunningham as a director on 16 September 2015