WINDFIELD ESTATES LIMITED

06011839
64 NEW CAVENDISH STREET LONDON W1G 8TB

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2016 accounts Annual Accounts 2 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 accounts Annual Accounts 3 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 accounts Annual Accounts 3 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 accounts Annual Accounts 1 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 accounts Annual Accounts 1 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
30 Nov 2010 officers Change of particulars for director (John Philip David Lawson) 2 Buy now
30 Nov 2010 officers Change of particulars for director (Coral Andrea Lawson) 2 Buy now
30 Nov 2010 officers Change of particulars for director (Betty Lawson) 2 Buy now
30 Nov 2010 officers Change of particulars for secretary (John Philip David Lawson) 1 Buy now
30 Nov 2010 officers Change of particulars for director (Alfred Lawson) 2 Buy now
04 Jun 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 annual-return Annual Return 6 Buy now
09 May 2009 accounts Annual Accounts 1 Buy now
28 Nov 2008 annual-return Return made up to 28/11/08; full list of members 4 Buy now
08 Apr 2008 accounts Annual Accounts 1 Buy now
24 Jan 2008 annual-return Return made up to 28/11/07; full list of members 8 Buy now
20 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
29 Dec 2006 officers Director resigned 1 Buy now
29 Dec 2006 officers Secretary resigned 1 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
29 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 resolution Resolution 13 Buy now
20 Dec 2006 capital Nc inc already adjusted 05/12/06 1 Buy now
13 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
28 Nov 2006 incorporation Incorporation Company 16 Buy now