Advanced company searchLink opens in new window

WINDY HILLS LIMITED

Company number NI027739

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)
13 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2014 4.72(NI) Return of final meeting in a members' voluntary winding up
01 Oct 2013 AD01 Registered office address changed from C/O Tughans Marlborough House 30 Victoria Street Belfast Co Antrim BT1 3GG on 1 October 2013
01 Oct 2013 4.71(NI) Declaration of solvency
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-08-31
  • GBP 3
31 Aug 2012 CH04 Secretary's details changed for E.On Uk Secretaries Limited on 1 August 2012
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jun 2012 TM01 Termination of appointment of Paul Webster as a director
20 Jun 2012 TM01 Termination of appointment of E. On Uk Directors Limited as a director
20 Jun 2012 AP01 Appointment of Ms Deborah Gandley as a director
03 Feb 2012 AD01 Registered office address changed from Baronscourt Newtownstewart Omagh Co. Tyrone BT78 4EZ on 24 February 2012
29 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Paul John Webster on 2 August 2010
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
11 Nov 2008 371S(NI) 26/08/08 annual return shuttle
30 Oct 2008 AC(NI) 31/12/07 annual accts
16 Oct 2007 AC(NI) 31/12/06 annual accts
12 Sep 2007 371S(NI) 26/08/07 annual return shuttle
19 Jan 2007 296(NI) Change of dirs/sec