WINDFAIR LIMITED: Filings
Overview
| Company Name | WINDFAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02810934 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WINDFAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2020 | 5 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on Jun 11, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Mar 26, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Secretary's details changed for Mr Gregory Albert Hanson on Feb 04, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Gregory Albert Hanson as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Change of details for Denholm Shipping Company Limited as a person with significant control on Aug 29, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Benjamin Donald Robert Maclehose on Aug 29, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on Aug 29, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of John Stephen Denholm as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Donald Robert Maclehose as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0