- Company Overview for WINFRASOFT LIMITED (04354168)
- Filing history for WINFRASOFT LIMITED (04354168)
- People for WINFRASOFT LIMITED (04354168)
- Insolvency for WINFRASOFT LIMITED (04354168)
- More for WINFRASOFT LIMITED (04354168)
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) |
---|---|---|---|
11 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
27 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2016 | AD01 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX to St Helens House King Street Derby DE1 3EE on 12 January 2016 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | AP01 | Appointment of Ms Alissa Lang as a director on 1 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of Phillip Nicklos as a director | |
07 Jul 2014 | AD01 | Registered office address changed from Atrium Court, the Ring Bracknell Berkshire RG12 1BW on 7 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Steven Alan Hope on 28 February 2013 | |
14 Jan 2014 | CH01 | Director's details changed for Phillip Nicklos on 28 February 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |