Advanced company searchLink opens in new window

WINSON INVESTMENT HOLDING COMPANY LIMITED

Company number 00778757

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
25 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30
08 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30
10 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 30
10 Oct 2013 CH01 Director's details changed for Mr Peter Michell Luttman-Johnson on 10 October 2013
10 Oct 2013 CH01 Director's details changed for Mr William Michell Luttman Johnson on 10 October 2013
19 Oct 2012 AR01 Annual return made up to 12 September 2012
28 May 2012 AD01 Registered office address changed from Grant Thornton Manck Court Barnes Wallis Road Sevensworth Fareham PO15 5GT on 28 May 2012
28 May 2012 AC92 Restoration by order of the court
25 Sep 2007 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2007 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2007 652a Application for striking-off
09 Jan 2007 AA Total exemption full accounts made up to 28 February 2005
22 Sep 2006 363s Return made up to 12/09/06; full list of members
05 Sep 2006 AA Total exemption full accounts made up to 28 February 2004
24 Nov 2005 363s Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
16 Dec 2004 363s Return made up to 12/09/04; full list of members
03 Nov 2003 288c Secretary's particulars changed
03 Nov 2003 363s Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
03 Nov 2003 AA Total exemption full accounts made up to 28 February 2003
02 Jan 2003 AA Total exemption full accounts made up to 28 February 2002
06 Oct 2002 287 Registered office changed on 06/10/02 from: enterprise house isambard brunel road portsmouth PO1 2RZ
06 Oct 2002 363s Return made up to 12/09/02; full list of members