FOUR WINDS RESORTS LIMITED
Status | DISSOLVED |
Company No. | 04955835 |
Category | Private Limited Company |
Incorporated | 06 Nov 2003 |
Age | 20 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Dillow
Documents
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
Resolution
Date: 02 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 02 Aug 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 02 Aug 2013
Category: Change-of-constitution
Type: CC04
Documents
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
Gazette filings brought up to date
Date: 09 Jan 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
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
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; no change of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
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
Legacy
Date: 22 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate re registration public limited company to private
Date: 23 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 23 Dec 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 23 Dec 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
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
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/09/04-17/11/04 £ si 49500@1
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2004
Category: Capital
Type: 123
Description: £ nc 50000/99500 21/08/04
Documents
Legacy
Date: 09 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/06/04
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 25 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/12/03--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate authorisation to commence business borrow
Date: 09 Dec 2003
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 09 Dec 2003
Category: Incorporation
Type: 117
Documents
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
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
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) |
2 MAYFLOWER COURT,STRATFORD-UPON-AVON,CV37 6AY
Number: | 11194661 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAGACITY,LONDON,E15 2PP
Number: | 09318302 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESTNUTS,TAKELEY,CM22 6QJ
Number: | 11547682 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL017412 |
Status: | ACTIVE |
Category: | Limited Partnership |
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 10501705 |
Status: | ACTIVE |
Category: | Private Limited Company |