Advanced company searchLink opens in new window

WINNALL DOWN FARM TWO LTD

Company number 03365599

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 MR04 Satisfaction of charge 1 in full
17 Aug 2018 MR04 Satisfaction of charge 3 in full
17 Aug 2018 MR04 Satisfaction of charge 033655990005 in full
17 Aug 2018 MR04 Satisfaction of charge 4 in full
19 Jun 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 February 2018
18 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with updates
18 Jun 2018 PSC07 Cessation of Box-It U.K. Ltd as a person with significant control on 28 February 2018
18 Jun 2018 PSC01 Notification of John Simon Bruce Mccowen as a person with significant control on 28 February 2018
18 Jun 2018 AD01 Registered office address changed from Box-It Winnall Down Farm Alresford Road Winchester Hampshire SO21 1FP to Manor Farm Bighton Alresford Hampshire SO24 9rd on 18 June 2018
06 Mar 2018 TM01 Termination of appointment of David Anthony Mccormick as a director on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Brian David Longland as a director on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Simon Patrick Ellis as a director on 6 March 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
29 Dec 2017 CH01 Director's details changed for Mr Simon Patrick Ellis on 28 December 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr John Simon Bruce Mccowen on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr Simon Patrick Ellis on 15 May 2017
20 Dec 2016 AP01 Appointment of Mr David Anthony Mccormick as a director on 20 December 2016
13 Oct 2016 TM01 Termination of appointment of Steven Mark Penfound as a director on 30 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015