- Company Overview for WINWOOD PROPERTIES LIMITED (05576368)
- Filing history for WINWOOD PROPERTIES LIMITED (05576368)
- People for WINWOOD PROPERTIES LIMITED (05576368)
- Charges for WINWOOD PROPERTIES LIMITED (05576368)
- Insolvency for WINWOOD PROPERTIES LIMITED (05576368)
- More for WINWOOD PROPERTIES LIMITED (05576368)
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) |
---|---|---|---|
22 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Mar 2016 | AD01 | Registered office address changed from 13 the Office Elgin Road Fishponds Bristol BS16 3RF to 14 Orchard Street Bristol BS1 5EH on 1 March 2016 | |
29 Feb 2016 | 4.70 | Declaration of solvency | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Michael John Wintle as a director on 12 February 2016 | |
06 Feb 2016 | MR04 | Satisfaction of charge 055763680010 in full | |
06 Feb 2016 | MR04 | Satisfaction of charge 055763680008 in full | |
06 Feb 2016 | MR04 | Satisfaction of charge 055763680007 in full | |
06 Feb 2016 | MR04 | Satisfaction of charge 055763680011 in full | |
06 Feb 2016 | MR04 | Satisfaction of charge 055763680009 in full | |
06 Feb 2016 | MR04 | Satisfaction of charge 055763680006 in full | |
10 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Nov 2015 | AD01 | Registered office address changed from C/O the P I Partnership Bath Brewery Toll Bridge Road Bath BA1 7DE to 13 the Office Elgin Road Fishponds Bristol BS16 3RF on 2 November 2015 | |
29 Apr 2015 | MR01 | Registration of charge 055763680011, created on 27 April 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |