- Company Overview for WINNER'S FRIEND LIMITED (05589864)
- Filing history for WINNER'S FRIEND LIMITED (05589864)
- People for WINNER'S FRIEND LIMITED (05589864)
- More for WINNER'S FRIEND LIMITED (05589864)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Dec 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
03 Sep 2012 | CH01 | Director's details changed for David Andrew Gibson on 29 August 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Mrs Elizabeth Joy Gibson on 29 August 2012 | |
03 Sep 2012 | CH03 | Secretary's details changed for David Andrew Gibson on 29 August 2012 | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for David Andrew Gibson on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Elizabeth Joy Gibson on 2 October 2009 | |
11 Sep 2009 | 288c | Director and Secretary's Change of Particulars / david gibson / 10/09/2009 / | |
11 Sep 2009 | 288c | Director and Secretary's Change of Particulars / david gibson / 10/09/2009 / HouseName/Number was: , now: hartley house; Street was: the old school 46 astrop road, now: warwick road; Area was: kings sutton, now: ; Post Town was: banbury, now: southam; Region was: oxfordshire, now: warwickshire; Post Code was: OX17 3PQ, now: CV47 0HW; Country was: , | |
11 Sep 2009 | 288c | Director's Change of Particulars / elizabeth gibson / 10/09/2009 / HouseName/Number was: , now: hartley house; Street was: the old school, now: warwick road; Area was: 46 astrop road, now: ; Post Town was: kings sutton, now: southam; Region was: oxfordshire, now: warwickshire; Post Code was: OX17 3PQ, now: CV47 0HW; Country was: , now: united kingd | |
10 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
30 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
03 Mar 2008 | AA | Accounts made up to 30 June 2007 | |
05 Nov 2007 | 363a | Return made up to 12/10/07; full list of members | |
01 Apr 2007 | AA | Accounts made up to 30 June 2006 | |
03 Nov 2006 | 363a | Return made up to 12/10/06; full list of members |