Advanced company searchLink opens in new window

THOMAS WINSTANLEY & SON LIMITED

Company number 00410648

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-05
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
  • GBP 3,330
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