Advanced company searchLink opens in new window

WINTER FINANCIAL SERVICES LIMITED

Company number 03748389

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
10 Nov 2020 AD01 Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 10 November 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
28 Oct 2020 600 Appointment of a voluntary liquidator
28 Oct 2020 LIQ01 Declaration of solvency
21 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
10 Dec 2019 TM01 Termination of appointment of Lucy Ewings as a director on 6 December 2019
30 Oct 2019 TM01 Termination of appointment of Glenn Arend Van Der Kamp as a director on 16 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 23 November 2018
12 Jun 2019 AP01 Appointment of Ms Lucy Ewings as a director on 11 June 2019
12 Jun 2019 AP01 Appointment of Mr Paul Stephen Morrish as a director on 11 June 2019
12 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
04 Feb 2019 AA01 Previous accounting period shortened from 23 November 2019 to 23 November 2018
20 Dec 2018 AA01 Current accounting period extended from 30 June 2019 to 23 November 2019
20 Dec 2018 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 23 November 2018
20 Dec 2018 TM01 Termination of appointment of Elaine Caroline Elizabeth Van Der Kamp as a director on 23 November 2018
20 Dec 2018 TM02 Termination of appointment of Elaine Caroline Elizabeth Van Der Kamp as a secretary on 23 November 2018
20 Dec 2018 PSC07 Cessation of Glenn Arend Van Der Kamp as a person with significant control on 23 November 2018
20 Dec 2018 PSC02 Notification of Succession Group Ltd as a person with significant control on 23 November 2018
20 Dec 2018 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
20 Dec 2018 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
20 Dec 2018 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 20 December 2018
28 Aug 2018 AA Total exemption full accounts made up to 30 June 2018