Windlesham
Surrey
GU20 6BW
Secretary Name | Carole Joyce Tear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Arandale Rectory Lane Windlesham Surrey GU20 6BW |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £217,749 |
Cash | £91,214 |
Current Liabilities | £23,274 |
Latest Accounts | 31 March 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 1 June 2021 (14 pages) |
8 July 2021 | Appointment of a voluntary liquidator (3 pages) |
7 July 2021 | Removal of liquidator by court order (11 pages) |
26 August 2020 | Liquidators' statement of receipts and payments to 1 June 2020 (18 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 1 June 2019 (15 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
9 July 2018 | Liquidators' statement of receipts and payments to 1 June 2018 (14 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (11 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (11 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Registered office address changed from Arandale, Rectory Lane Windlesham Surrey GU20 6BW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Arandale, Rectory Lane Windlesham Surrey GU20 6BW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 June 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Declaration of solvency (3 pages) |
20 June 2016 | Declaration of solvency (3 pages) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Resolutions
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 November 2009 | Director's details changed for Richard Warren Tear on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Richard Warren Tear on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Full accounts made up to 30 September 2008 (8 pages) |
18 December 2008 | Full accounts made up to 30 September 2008 (8 pages) |
17 December 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
4 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |