Advanced company searchLink opens in new window

WINDRUSH RENOVATIONS LTD

Company number 09582115

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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestshire GL50 1TY on 21 March 2018
13 Feb 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 AD01 Registered office address changed from Cutsdean Farm Cutsdean Cheltenham Gloucestershire GL54 5RX England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 30 January 2018
29 Jan 2018 LIQ02 Statement of affairs
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-19
16 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Feb 2017 AP01 Appointment of Mr Mark Caleb Langsbury as a director on 3 February 2017
20 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
06 Jun 2015 CERTNM Company name changed langsbury LTD\certificate issued on 06/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted