About

Registered Number: 05973213
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 1 Chapel Street, Syston, Leicester, LE7 1GN,

 

Founded in 2006, Windmillcrafts Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARRY, Mark George Clement 08 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TARRY, Natalie 08 November 2006 15 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 07 November 2016
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AD01 - Change of registered office address 31 October 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 21 September 2012
DISS16(SOAS) - N/A 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 27 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 09 September 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 28 October 2010
TM02 - Termination of appointment of secretary 21 June 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
225 - Change of Accounting Reference Date 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.