Advanced company searchLink opens in new window

WINCHESTER VE LIMITED

Company number 03220724

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
15 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
15 Nov 2016 MR04 Satisfaction of charge 1 in full
29 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
14 Sep 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
10 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 2 February 2015
09 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 2 February 2015
09 Feb 2015 AD01 Registered office address changed from Abbeyfield Road Lenton Nottingham Notts. NG7 2SP to Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6NZ on 9 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
23 Sep 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr Neil Edward Paul Mcgowan as a director
08 Dec 2011 TM01 Termination of appointment of Dominic Evans as a director
24 Aug 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Feb 2011 AP01 Appointment of Mr Dominic Hugh Evans as a director