About

Registered Number: 08079624
Date of Incorporation: 23/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ

 

Established in 2012, Windmill Golf Shop Ltd has its registered office in Bristol, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Brown, Emma Louise, Smith, Adrian Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Emma Louise 23 May 2012 05 August 2016 1
SMITH, Adrian Paul 23 May 2012 20 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 07 June 2018
AA01 - Change of accounting reference date 09 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 December 2015
SH03 - Return of purchase of own shares 25 August 2015
RESOLUTIONS - N/A 28 July 2015
SH06 - Notice of cancellation of shares 28 July 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 13 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 05 June 2013
AA01 - Change of accounting reference date 03 January 2013
SH01 - Return of Allotment of shares 21 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 28 May 2012
NEWINC - New incorporation documents 23 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.