About

Registered Number: 03655814
Date of Incorporation: 26/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Andrew Hill Cottage, Andrew Hill Lane, Hedgerley, Slough, Berkshire, SL2 3UL

 

Winflow Ltd was founded on 26 October 1998, it has a status of "Dissolved". The companies director is listed as Cadwallader, Michael Edward. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADWALLADER, Michael Edward 16 December 1998 29 October 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 22 December 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 02 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 January 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 08 December 2000
AA - Annual Accounts 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
225 - Change of Accounting Reference Date 30 April 1999
287 - Change in situation or address of Registered Office 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.