FOUR WINDS RESORTS LIMITED

10 Station Road 10 Station Road, Cambridge, CB25 9HB, England
StatusDISSOLVED
Company No.04955835
CategoryPrivate Limited Company
Incorporated06 Nov 2003
Age20 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 7 months, 29 days

SUMMARY

FOUR WINDS RESORTS LIMITED is an dissolved private limited company with number 04955835. It was incorporated 20 years, 5 months, 29 days ago, on 06 November 2003 and it was dissolved 1 year, 7 months, 29 days ago, on 06 September 2022. The company address is 10 Station Road 10 Station Road, Cambridge, CB25 9HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Nicholas Dickinson

Change date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Nicholas Dickinson

Change date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW

New address: 10 Station Road Lode Cambridge CB25 9HB

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Capital : 4,133,700 GBP

Date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Nigel Peter Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Nigel Peter Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Mr Nigel Peter Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martineau Kinder

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Gordon Robert Wood

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-11

Capital : 3,933,700 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Capital allotment shares

Date: 03 May 2014

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-17

Capital : 3,818,700 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Dillow

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: Carpenters Building Carpenters Lane Cirencester Gloucestershire GL7 1EE

Change date: 2014-04-24

Documents

View document PDF

Resolution

Date: 02 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Capital : 3,783,700 GBP

Date: 2013-07-17

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 02 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: William Nicholas Dickinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: William Nicholas Dickinson

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Nigel Peter Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: mills & reeve 112 hills road cambridge cambridgeshire CB2 1PH

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 23 Dec 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 23 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/09/04-17/11/04 £ si 49500@1

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Capital

Type: 123

Description: £ nc 50000/99500 21/08/04

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/12/03--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 09 Dec 2003

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 09 Dec 2003

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 02/12/03 from: 103 farandell road emerald park east emersons green bristol gloucestershire BS16 7FF

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed four winds hotels and resorts pl c\certificate issued on 21/11/03

Documents

View document PDF

Incorporation company

Date: 06 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON MANOR MANAGEMENT COMPANY LIMITED

BARTON MANOR,BOSCOMBE,BH5 1LB

Number:04489124
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BREL ENGINEERING LTD

2 MAYFLOWER COURT,STRATFORD-UPON-AVON,CV37 6AY

Number:11194661
Status:ACTIVE
Category:Private Limited Company

BRIDGEWAY ASSOCIATES LTD

C/O SAGACITY,LONDON,E15 2PP

Number:09318302
Status:ACTIVE
Category:Private Limited Company

MONTARE GROUP LIMITED

THE CHESTNUTS,TAKELEY,CM22 6QJ

Number:11547682
Status:ACTIVE
Category:Private Limited Company

PARABILIS CONSULTING LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL017412
Status:ACTIVE
Category:Limited Partnership

RS CLINICS LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:10501705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source