- Company Overview for WINTON ESTATES LIMITED (03952616)
- Filing history for WINTON ESTATES LIMITED (03952616)
- People for WINTON ESTATES LIMITED (03952616)
- Charges for WINTON ESTATES LIMITED (03952616)
- More for WINTON ESTATES LIMITED (03952616)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
03 Sep 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr Hugh James Myddelton Ellicombe on 27 March 2019 | |
05 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Michael Gordon Victor Radford as a director on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Robert James Shelley as a director on 4 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Hugh James Myddelton Ellicombe as a director on 4 April 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Wellesley House London Road Waterlooville Hampshire PO7 7AN on 4 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Robert James Shelley on 10 July 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
18 May 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 30 June 2015 | |
06 Jun 2014 | TM02 | Termination of appointment of Robert Shelley as a secretary |