WINDSONG INTERNATIONAL LIMITED

06473486
GROUND FLOOR ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH

Documents

Documents
Date Category Description Pages
21 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
23 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Jan 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
09 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Nov 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
18 Oct 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 25 Buy now
13 Sep 2018 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
23 Aug 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
22 Aug 2018 insolvency Liquidation In Administration Proposals 39 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 officers Appointment of secretary (Mr James Lee Reynolds) 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Timothy David Jackson-Smith) 1 Buy now
21 Dec 2017 officers Termination of appointment of secretary (Timothy David Jackson-Smith) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr James Lee Reynolds) 2 Buy now
10 Oct 2017 accounts Annual Accounts 11 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Lisa Sarah Clarke) 2 Buy now
24 Jan 2017 officers Appointment of secretary (Timothy David Jackson-Smith) 3 Buy now
23 Jan 2017 officers Appointment of director (Timothy David Jackson-Smith) 3 Buy now
23 Jan 2017 officers Termination of appointment of director (Lisa Sarah Clarke) 2 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 11 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
03 Dec 2015 officers Termination of appointment of director (Trevor Steven Allan) 1 Buy now
14 Oct 2015 accounts Annual Accounts 15 Buy now
28 Apr 2015 miscellaneous Miscellaneous 1 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 14 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 miscellaneous Miscellaneous 3 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2013 accounts Annual Accounts 14 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
10 Oct 2012 accounts Annual Accounts 14 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
08 Jan 2012 accounts Annual Accounts 15 Buy now
07 Sep 2011 officers Appointment of secretary (Ms Lisa Sarah Clarke) 1 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Nigel Steeden) 1 Buy now
07 Sep 2011 officers Appointment of director (Mr Trevor Steven Allan) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Ms Lisa Sarah Clarke) 2 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 14 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Ms Lisa Sarah Clarke) 2 Buy now
14 Nov 2009 accounts Annual Accounts 12 Buy now
11 Nov 2009 mortgage Particulars of a mortgage or charge 9 Buy now
11 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
12 Aug 2008 officers Director appointed lisa sarah clarke 1 Buy now
12 Aug 2008 officers Appointment terminated director alexander sorrell 1 Buy now
17 Mar 2008 accounts Curr ext from 31/01/2009 to 31/03/2009 1 Buy now
11 Mar 2008 officers Secretary appointed nigel jeremy steeden 2 Buy now
11 Mar 2008 officers Appointment terminated secretary alexander sorrell 1 Buy now
11 Mar 2008 officers Appointment terminated secretary halliwells secretaries LIMITED 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
01 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2008 incorporation Incorporation Company 13 Buy now