WINDFAIR LIMITED: Filings

  • Overview

    Company NameWINDFAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WINDFAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 10, 2020

    5 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Secretary's details changed for Mr Gregory Albert Hanson on Feb 04, 2019

    1 pagesCH03

    Appointment of Mr Gregory Albert Hanson as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2018

    RES15

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Change of details for Denholm Shipping Company Limited as a person with significant control on Aug 29, 2017

    2 pagesPSC05

    Director's details changed for Mr Benjamin Donald Robert Maclehose on Aug 29, 2017

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of John Stephen Denholm as a director on Jun 01, 2016

    1 pagesTM01

    Appointment of Mr Benjamin Donald Robert Maclehose as a director on Jun 01, 2016

    2 pagesAP01

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 10,000
    SH01

    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