WINDSOR HOUSE INVESTMENTS LIMITED

05192759
COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW CM6 1RB

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
04 Mar 2015 mortgage Statement of satisfaction of a charge 5 Buy now
02 Mar 2015 officers Change of particulars for director (Trevor Hugh Spencer) 2 Buy now
14 Jan 2015 officers Appointment of corporate secretary (Abw Secretarial Limited) 2 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Alison Barbara White) 1 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
23 Sep 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Sep 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
18 Mar 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Feb 2013 officers Termination of appointment of director (Zinnah Investments Limited) 1 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 officers Change of particulars for director (Trevor Hugh Spencer) 2 Buy now
29 Jun 2012 officers Appointment of secretary (Alison Barbara White) 1 Buy now
03 May 2012 accounts Annual Accounts 6 Buy now
05 Mar 2012 officers Change of particulars for corporate director (Zinnah Investments Limited) 2 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 officers Termination of appointment of secretary (Karen Spencer) 1 Buy now
15 Apr 2011 accounts Annual Accounts 6 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 officers Change of particulars for corporate director (Zinnah Investments Limited) 2 Buy now
22 Apr 2010 accounts Annual Accounts 6 Buy now
28 Jul 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
16 Mar 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 accounts Annual Accounts 6 Buy now
01 Aug 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from causeway house, 1 dane street bishops stortford herts CM23 3BT 1 Buy now
03 Aug 2007 annual-return Return made up to 29/07/07; full list of members 3 Buy now
03 Aug 2007 address Location of register of members 1 Buy now
08 Jun 2007 accounts Annual Accounts 6 Buy now
17 Aug 2006 annual-return Return made up to 29/07/06; full list of members 3 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
06 Dec 2005 officers Director's particulars changed 1 Buy now
06 Dec 2005 officers Secretary's particulars changed 1 Buy now
10 Aug 2005 annual-return Return made up to 29/07/05; full list of members 7 Buy now
02 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
13 Sep 2004 capital Ad 31/07/04--------- £ si 100@1=100 £ ic 100/200 2 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
24 Aug 2004 officers Director's particulars changed 1 Buy now
24 Aug 2004 officers Secretary's particulars changed 1 Buy now
29 Jul 2004 incorporation Incorporation Company 13 Buy now