Advanced company searchLink opens in new window

WINTERBOURNE PROPERTIES AND HOLDINGS LIMITED

Company number 02556871

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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