- Company Overview for WINDRUSH RENOVATIONS LTD (09582115)
- Filing history for WINDRUSH RENOVATIONS LTD (09582115)
- People for WINDRUSH RENOVATIONS LTD (09582115)
- Insolvency for WINDRUSH RENOVATIONS LTD (09582115)
- More for WINDRUSH RENOVATIONS LTD (09582115)
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
|
|
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
|
|
06 Jun 2015 | CERTNM |
Company name changed langsbury LTD\certificate issued on 06/06/15
|
|
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|