WINDWARD ELEVATOR LIMITED

04666692
15/16 BRIDLE CLOSE FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NN8 4RN

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
28 Jun 2016 auditors Auditors Resignation Limited Company 2 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
21 Oct 2015 accounts Annual Accounts 8 Buy now
27 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 May 2015 capital Statement of capital (Section 108) 4 Buy now
27 May 2015 insolvency Solvency Statement dated 31/03/15 1 Buy now
07 May 2015 annual-return Annual Return 17 Buy now
06 May 2015 resolution Resolution 2 Buy now
06 May 2015 resolution Resolution 2 Buy now
30 Apr 2015 mortgage Statement of satisfaction of a charge 5 Buy now
25 Feb 2015 annual-return Annual Return 7 Buy now
25 Feb 2015 officers Termination of appointment of director (Michael Arthur Rodwell) 1 Buy now
25 Feb 2015 officers Termination of appointment of director (Michael Arthur Rodwell) 1 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
17 Mar 2014 annual-return Annual Return 7 Buy now
24 Oct 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 annual-return Annual Return 7 Buy now
20 Mar 2013 officers Change of particulars for director (Timothy Rodwell) 2 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Jan 2012 resolution Resolution 24 Buy now
13 Dec 2011 accounts Annual Accounts 7 Buy now
04 May 2011 capital Notice of name or other designation of class of shares 2 Buy now
04 May 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Apr 2011 resolution Resolution 42 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Michael Arthur Rodwell) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Timothy Rodwell) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Timothy John Brown) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from, unit D3 baron avenue, earls barton, northampton, northamptonshire, NN6 0JE 1 Buy now
24 Apr 2009 officers Director appointed timothy rodwell 2 Buy now
24 Apr 2009 officers Director appointed timothy john brown 2 Buy now
10 Mar 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 7 Buy now
05 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
13 Dec 2007 accounts Annual Accounts 7 Buy now
05 Mar 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
18 Jan 2007 accounts Annual Accounts 8 Buy now
05 Jan 2007 resolution Resolution 2 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
21 Oct 2005 accounts Annual Accounts 8 Buy now
22 Feb 2005 annual-return Return made up to 14/02/05; full list of members 6 Buy now
18 Aug 2004 accounts Annual Accounts 8 Buy now
23 Apr 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
16 Mar 2004 annual-return Return made up to 14/02/04; full list of members 6 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
17 Apr 2003 capital Ad 03/04/03--------- £ si 124999@1=124999 £ ic 1/125000 4 Buy now
17 Apr 2003 capital £ nc 1000/125000 03/04/03 1 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH 1 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
03 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2003 incorporation Incorporation Company 20 Buy now