- Company Overview for THOMAS WINSTANLEY & SON LIMITED (00410648)
- Filing history for THOMAS WINSTANLEY & SON LIMITED (00410648)
- People for THOMAS WINSTANLEY & SON LIMITED (00410648)
- Charges for THOMAS WINSTANLEY & SON LIMITED (00410648)
- Insolvency for THOMAS WINSTANLEY & SON LIMITED (00410648)
- More for THOMAS WINSTANLEY & SON LIMITED (00410648)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2017 | AD01 | Registered office address changed from Cg & Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 | |
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2017 | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
21 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2015 | |
05 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2014 | |
21 Jun 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
18 Jun 2013 | AD01 | Registered office address changed from Mill Lane, Rainford, St. Helens, Merseyside WA11 8NB on 18 June 2013 | |
17 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Aug 2012 | AR01 |
Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
27 Oct 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
07 Sep 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Peter Myddelton Jones on 1 January 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Andrew Sharrock on 1 January 2010 |