Advanced company searchLink opens in new window

WINNALL DOWN FARM ONE LTD

Company number 05693028

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
18 Feb 2019 DS01 Application to strike the company off the register
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jun 2018 AD01 Registered office address changed from Box-It Winnall Down Farm Alresford Road Winchester Hampshire SO21 1FP to Manor Farm Bighton Alresford Hampshire SO24 9rd on 18 June 2018
18 Jun 2018 PSC01 Notification of John Simon Bruce Mccowen as a person with significant control on 28 February 2018
18 Jun 2018 PSC07 Cessation of Box-It U.K. Ltd as a person with significant control on 28 February 2018
06 Mar 2018 TM01 Termination of appointment of David Anthony Mccormick as a director on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Brian David Longland as a director on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Simon Patrick Ellis as a director on 6 March 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
29 Dec 2017 CH01 Director's details changed for Mr Simon Patrick Ellis on 28 December 2017
16 May 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Feb 2017 CH03 Secretary's details changed for Charles Richard Mccowen on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr John Simon Bruce Mccowen on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr Brian David Longland on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr Simon Patrick Ellis on 2 February 2017
20 Dec 2016 AP01 Appointment of Mr David Anthony Mccormick as a director on 20 December 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
28 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1