Advanced company searchLink opens in new window

WINDHORSE AEROSPACE LIMITED

Company number 10063454

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Micro company accounts made up to 30 March 2021
01 Nov 2021 TM01 Termination of appointment of Jason Howard Dobson as a director on 8 October 2021
11 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 March 2020
09 Apr 2020 AA Micro company accounts made up to 30 March 2019
03 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
31 May 2019 TM01 Termination of appointment of Phillip Anthony Robertson Harrall as a director on 31 May 2019
27 Mar 2019 TM01 Termination of appointment of Robert George Vowles as a director on 22 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mr Marcus Yeoman on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr David Clive Stevenson on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Phillip Anthony Robertson Harrall on 20 March 2018
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CH01 Director's details changed for Mr Paul Bruce Dickinson on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Andrew Willis Elsmore Morgan on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Jason Howard Dobson on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Robert George Vowles on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Nigel Frank Gifford on 21 June 2017
21 Jun 2017 AD01 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Yeovil Innovation Centre Copse Road Yeovil Somerset BA22 8RN on 21 June 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 21,495