Advanced company searchLink opens in new window

WINSHUTTLE UK LIMITED

Company number 05926669

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)
24 Sep 2024 AD01 Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 24 September 2024
24 Sep 2024 LIQ01 Declaration of solvency
24 Sep 2024 600 Appointment of a voluntary liquidator
24 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-12
07 Jan 2024 AA Full accounts made up to 31 December 2022
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • GBP 1
22 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
22 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 PSC07 Cessation of Winshuttle Llc as a person with significant control on 1 August 2022
02 May 2023 TM01 Termination of appointment of Patrick Michael Collins as a director on 28 April 2023
04 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
09 Dec 2022 AD01 Registered office address changed from Mansel Court 2a Mansel Road London SW19 4AA to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 9 December 2022
22 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
17 Nov 2021 TM01 Termination of appointment of John Pierson as a director on 8 November 2021
17 Nov 2021 TM01 Termination of appointment of Jeff Bergstrom as a director on 8 November 2021
17 Nov 2021 TM01 Termination of appointment of Mark Jan Hallam as a director on 8 November 2021
17 Nov 2021 TM02 Termination of appointment of Mark Jan Hallam as a secretary on 8 November 2021
17 Nov 2021 AP01 Appointment of Joseph David Rogers as a director on 5 November 2021
17 Nov 2021 AP01 Appointment of Patrick Michael Collins as a director on 5 November 2021
29 Jul 2021 CH03 Secretary's details changed for Mark Hallam on 27 July 2021
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Jul 2021 PSC03 Notification of Precisely Software Incorporated as a person with significant control on 13 July 2021
13 Jul 2021 MR04 Satisfaction of charge 059266690009 in full
13 Jul 2021 MR04 Satisfaction of charge 059266690008 in full