- Company Overview for WINTERBOURNE PROPERTIES AND HOLDINGS LIMITED (02556871)
- Filing history for WINTERBOURNE PROPERTIES AND HOLDINGS LIMITED (02556871)
- People for WINTERBOURNE PROPERTIES AND HOLDINGS LIMITED (02556871)
- More for WINTERBOURNE PROPERTIES AND HOLDINGS LIMITED (02556871)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
13 Nov 2017 | PSC07 | Cessation of Caroline Louise Hole as a person with significant control on 13 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Caroline Louise Hole as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
12 May 2014 | AP01 | Appointment of Mr Anthony Clive Davies as a director | |
09 May 2014 | TM01 | Termination of appointment of Graham Hole as a director | |
09 May 2014 | AD01 | Registered office address changed from Flat 7 Chartley 22 the Avenue Sneyd Park Bristol BS9 1PE on 9 May 2014 | |
09 May 2014 | AP01 | Appointment of Mrs Caroline Louise Hole as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Graham Henry Hole on 22 May 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from 5 Old Vicarage Place Clifton Bristol BS8 2TD on 16 April 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders |