This company is commonly known as Windward Used Printing Machinery Limited. The company was founded 12 years ago and was given the registration number 07678454. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | WINDWARD USED PRINTING MACHINERY LIMITED |
---|---|---|
Company Number | : | 07678454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2011 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ropergate House, Ropergate, Pontefract, England, WF8 1JY | Director | 26 February 2017 | Active |
29, Mill Hill Road, Pontefract, England, WF8 4HY | Director | 22 June 2011 | Active |
Mr Darren Michael Rawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-29 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-26 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.