Advanced company searchLink opens in new window

WINDCROP LIMITED

Company number 07118010

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)
06 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 July 2016
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
26 Jul 2013 AD01 Registered office address changed from the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 26 July 2013
24 Jul 2013 4.20 Statement of affairs with form 4.19
24 Jul 2013 600 Appointment of a voluntary liquidator
24 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jul 2013 AD01 Registered office address changed from the Granary Honingham Thorpe Colton Norwich Norfolk NR9 5BZ on 10 July 2013
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 9,930.15
14 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 7,087.87
04 Sep 2012 MEM/ARTS Memorandum and Articles of Association
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2012 AP02 Appointment of Pearsons Capital Projects Ltd as a director
29 May 2012 AA Accounts for a small company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 TM01 Termination of appointment of Neal Judd as a director
10 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
09 Nov 2010 SH02 Sub-division of shares on 4 August 2010
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 7,087.87
15 Oct 2010 CH01 Director's details changed for Mr Stephen Esmond Kimbell on 14 October 2010