Advanced company searchLink opens in new window

THE WINTERGREEN TRADING COMPANY LIMITED

Company number 03140021

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2010 DS01 Application to strike the company off the register
27 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
27 Jan 2010 CH01 Director's details changed for Mr Mark Nigel Howell on 20 December 2009
27 Jan 2010 CH01 Director's details changed for Mrs Debra Jane Howell on 20 December 2009
17 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
22 Jun 2009 288c Director's Change of Particulars / mark howell / 18/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 1,; Street was: 40 soveriogn common, now: the briars catisfield road; Area was: titchfield common, titchfield, now: catisfield; Post Code was: PO14 4LU, now: PO15 5LP; Country was: , now: england
22 Jun 2009 288c Director's Change of Particulars / debra howell / 18/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: 1,; Street was: 40 sovereign common, now: the briars catisfield road; Area was: titchfield common titchfield, now: catisfield; Post Town was: portsmouth, now: fareham; Post Code was: PO14 4LU, now: PO15 5LP; Country was: , now: england
29 Dec 2008 363a Return made up to 20/12/08; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
09 Jan 2008 363a Return made up to 20/12/07; full list of members
09 Jan 2008 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Secretary's particulars changed
02 Feb 2007 288c Secretary's particulars changed
02 Jan 2007 363a Return made up to 20/12/06; full list of members
05 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
08 Sep 2006 288b Director resigned
03 Jan 2006 288a New director appointed