WINDFIELD ESTATES LIMITED

64 New Cavendish Street, London, W1G 8TB
StatusDISSOLVED
Company No.06011839
CategoryPrivate Limited Company
Incorporated28 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution11 Sep 2018
Years5 years, 9 months, 2 days

SUMMARY

WINDFIELD ESTATES LIMITED is an dissolved private limited company with number 06011839. It was incorporated 17 years, 6 months, 15 days ago, on 28 November 2006 and it was dissolved 5 years, 9 months, 2 days ago, on 11 September 2018. The company address is 64 New Cavendish Street, London, W1G 8TB.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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: 08 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 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: 11 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 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 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Old address: 65 New Cavendish Street London W1G 7LS

Change date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 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: 30 Nov 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-28

Officer name: John Philip David Lawson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Coral Andrea Lawson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Betty Lawson

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Philip David Lawson

Change date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-28

Officer name: Alfred Lawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 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: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/12/06

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed windfield developments LIMITED\certificate issued on 13/12/06

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 28 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINBIN LIMITED

OFFICE 324, OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:06550904
Status:ACTIVE
Category:Private Limited Company

ERTMS RESOURCES LTD

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:09388163
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN CALLUM LTD.

UNIT 51,STIRLING,FK7 7NP

Number:SC196483
Status:ACTIVE
Category:Private Limited Company

KURDO LTD

9 ALBANY ROAD,CARDIFF,CF24 3LH

Number:11941212
Status:ACTIVE
Category:Private Limited Company

NEW AGE CONSULTING LIMITED

88 HEADSTONE ROAD,HARROW,HA1 1PE

Number:11768019
Status:ACTIVE
Category:Private Limited Company

NEW MAXDOV MANAGEMENT LTD

12 BARNHILL ROAD,MANCHESTER,M25 9NH

Number:11807991
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