- Company Overview for ROGER WINTERBURN LIMITED (02563934)
- Filing history for ROGER WINTERBURN LIMITED (02563934)
- People for ROGER WINTERBURN LIMITED (02563934)
- Charges for ROGER WINTERBURN LIMITED (02563934)
- Insolvency for ROGER WINTERBURN LIMITED (02563934)
- More for ROGER WINTERBURN LIMITED (02563934)
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) |
---|---|---|---|
07 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP United Kingdom on 15 January 2014 | |
18 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | CH01 | Director's details changed for Mr Roger Winterburn on 27 November 2013 | |
27 Nov 2013 | CH03 | Secretary's details changed for Mrs Vivienne Angela Mcnulty on 27 November 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester Leics LE19 1RP on 26 November 2013 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr Roger Winterburn on 8 September 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
21 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2010 | CERTNM |
Company name changed roger winterburn (triumph) LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Mar 2009 | 288a | Secretary appointed mrs vivienne angela mcnulty |