Advanced company searchLink opens in new window

WINSTERGALE LTD

Company number 06122939

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
17 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 Mar 2017 AD01 Registered office address changed from C/O Spurlings 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017
23 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
06 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 CH01 Director's details changed for Yona Jayson on 21 February 2015
24 Mar 2015 CH03 Secretary's details changed for Shushana Constantinides on 21 February 2015
06 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
25 Jun 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Yona Jayson on 21 February 2010
25 Jun 2010 AD01 Registered office address changed from 869 High Road London N12 8QA on 25 June 2010
02 Jun 2010 AD01 Registered office address changed from 112B High Road Ilford Essex IG1 1BY on 2 June 2010
01 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
21 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009