WINDMILL GOLF SHOP LIMITED: Filings

  • Overview

    Company NameWINDMILL GOLF SHOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08079624
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WINDMILL GOLF SHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Robert Hendy as a director on Jun 01, 2019

    1 pagesTM01

    Termination of appointment of Adrian Paul Smith as a director on Feb 20, 2019

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on May 23, 2018 with updates

    6 pagesCS01

    Previous accounting period extended from Mar 31, 2018 to Apr 30, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of Emma Louise Brown as a director on Aug 05, 2016

    1 pagesTM01

    Annual return made up to May 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 12
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 30, 2015

    • Capital: GBP 12
    5 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to May 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 12
    SH01

    Registered office address changed from 367B Church Road Frampton Cottrell Bristol BS36 2AQ to 367B Church Road Frampton Cotterell Bristol BS36 2AQ on Feb 13, 2015

    1 pagesAD01

    Termination of appointment of Nigel Harold Perris as a director on Jan 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 16
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    9 pagesAR01

    Current accounting period shortened from May 31, 2013 to Mar 31, 2013

    1 pagesAA01

    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