- Company Overview for WINTER FINANCIAL SERVICES LIMITED (03748389)
- Filing history for WINTER FINANCIAL SERVICES LIMITED (03748389)
- People for WINTER FINANCIAL SERVICES LIMITED (03748389)
- Insolvency for WINTER FINANCIAL SERVICES LIMITED (03748389)
- Registers for WINTER FINANCIAL SERVICES LIMITED (03748389)
- More for WINTER FINANCIAL SERVICES LIMITED (03748389)
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
|
|
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 |