Advanced company searchLink opens in new window

WINDLE BEECH WINTHROP LIMITED

Company number 05403346

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2017 AD01 Registered office address changed from Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 14 December 2017
11 Dec 2017 LIQ01 Declaration of solvency
11 Dec 2017 600 Appointment of a voluntary liquidator
11 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
24 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
16 Nov 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
18 Oct 2016 TM01 Termination of appointment of Robert Jeffrey Crabtree as a director on 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Michael John Beech as a director on 30 September 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 229
21 Apr 2016 TM01 Termination of appointment of Christopher John Windle as a director on 1 January 2016
11 Feb 2016 SH06 Cancellation of shares. Statement of capital on 26 November 2015
  • GBP 229
21 Jan 2016 SH03 Purchase of own shares.
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 371
20 Apr 2015 AP01 Appointment of Mr Robert Jeffrey Crabtree as a director on 20 October 2014
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 367
16 Apr 2014 AP01 Appointment of Mr John Robert Akrigg as a director
11 Apr 2014 SH10 Particulars of variation of rights attached to shares