WINDSOR LIMITED
Status | DISSOLVED |
Company No. | 05988389 |
Category | Private Limited Company |
Incorporated | 03 Nov 2006 |
Age | 17 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 1 day |
SUMMARY
WINDSOR LIMITED is an dissolved private limited company with number 05988389. It was incorporated 17 years, 6 months, 18 days ago, on 03 November 2006 and it was dissolved 3 years, 7 months, 1 day ago, on 20 October 2020. The company address is One Creechurch Place, London, EC3A 5AF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 21 Jun 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Legacy
Date: 21 Jun 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Legacy
Date: 21 Jun 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Andrew John Moore
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William David Bloomer
Change date: 2019-01-02
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Howden Broking Group Limited
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Address
Type: AD01
New address: One Creechurch Place London EC3A 5AF
Old address: 16 Eastcheap London EC3M 1BD United Kingdom
Change date: 2019-01-01
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 30 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Legacy
Date: 30 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Legacy
Date: 30 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Capital statement capital company with date currency figure
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2017-10-02
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Capital statement capital company with date currency figure
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Capital
Type: SH19
Capital : 0.10 GBP
Date: 2017-09-14
Documents
Legacy
Date: 14 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/09/17
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059883890008
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Legacy
Date: 31 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16
Documents
Legacy
Date: 31 Jul 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16
Documents
Legacy
Date: 31 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Peter David Smith
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Appoint person secretary company with name date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-27
Officer name: Andrew John Moore
Documents
Termination secretary company with name termination date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matt Blake
Termination date: 2016-09-27
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William David Bloomer
Appointment date: 2016-09-07
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Timothy Bastow
Appointment date: 2016-09-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Legacy
Date: 23 May 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/15
Documents
Legacy
Date: 23 May 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/15
Documents
Legacy
Date: 23 May 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/15
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-24
Old address: 71 Fenchurch Street London EC3M 4BS
New address: 16 Eastcheap London EC3M 1BD
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-17
Officer name: Rinku Patel
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-17
Officer name: Peter David Smith
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Legacy
Date: 03 Aug 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/14
Documents
Legacy
Date: 20 Jul 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/14
Documents
Legacy
Date: 20 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/14
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-29
Charge number: 059883890008
Documents
Mortgage satisfy charge full
Date: 02 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059883890007
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 12 Mar 2013
Category: Capital
Type: SH01
Capital : 303,890.2 GBP
Date: 2013-03-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Termination director company with name
Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bennett
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: John Duncan Irvine Bennett
Documents
Appoint person secretary company with name date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matt Blake
Appointment date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: David John Bearryman
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Legacy
Date: 30 Jun 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13
Documents
Legacy
Date: 30 Jun 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13
Documents
Legacy
Date: 30 Jun 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Faux
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rinku Patel
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Mortgage create with deed with charge number
Date: 04 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059883890007
Documents
Mortgage satisfy charge full
Date: 18 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Thomas
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wright
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Pearce
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Coles
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lakey
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hanrahan
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Erritt
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Low
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murphy
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Alan Faux
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 24 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Peter Hanrahan
Change date: 2012-10-24
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Oppenheim
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Resolution
Date: 20 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 04 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-12-31
Documents
Accounts with accounts type group
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Crispin Fitzgerald Coles
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 07 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: John Anthony Peter Hanrahan
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglaas Oppenheim
Change date: 2011-10-01
Documents
Accounts with accounts type group
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 06 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Resolution
Date: 04 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Mar 2011
Action Date: 22 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-22
Capital : 103,890.2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-23
Old address: 2 America Square London EC3N 2LU
Documents
Legacy
Date: 09 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Some Companies
8 MANILLA ROAD MANAGEMENT LIMITED
4 NEWLYN AVENUE,BRISTOL,BS9 1BP
Number: | 02393187 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 09377853 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BELLEGROVE ROAD,WELLING,DA16 3QD
Number: | 10937925 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WOODLEA AVENUE 21 WOODLEA AVENUE,CHESTER,CH2 1ND
Number: | 10151849 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE,EPSOM,KT18 7QS
Number: | 09271850 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLARENDON ROAD,READING,RG6 1PB
Number: | 06703443 |
Status: | ACTIVE |
Category: | Private Limited Company |