Advanced company searchLink opens in new window

WINNER LIMITED

Company number 06336058

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)
11 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 3 December 2012
11 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 November 2011
08 Jun 2011 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England on 8 June 2011
26 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2010 4.20 Statement of affairs with form 4.19
26 Nov 2010 600 Appointment of a voluntary liquidator
26 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-22
30 Oct 2010 AD01 Registered office address changed from Papeterie Unit 51 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England on 30 October 2010
23 Sep 2010 AD01 Registered office address changed from Papeterie Unit 23a Westgate Centre Oxford OX1 1NX England on 23 September 2010
20 Jul 2010 AP03 Appointment of Mr Mark Edward Fitzgibbon as a secretary
12 Jul 2010 TM01 Termination of appointment of Edward Lees as a director
11 Jul 2010 TM02 Termination of appointment of Mark Fitzgibbon as a secretary
02 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
13 May 2010 CH01 Director's details changed for Ms Natalie Lees on 7 May 2010
10 May 2010 AD01 Registered office address changed from C/O Winner Limited Unit 12 Ministry Wharf Saunderton High Wycombe Bucks HP14 4HW United Kingdom on 10 May 2010
21 Jan 2010 AP03 Appointment of Mr Mark Edward Fitzgibbon as a secretary
20 Jan 2010 AP01 Appointment of Mr Edward Jeremy Lees as a director
19 Jan 2010 TM01 Termination of appointment of Anthony Campbell as a director
19 Jan 2010 TM02 Termination of appointment of Anthony Campbell as a secretary
09 Dec 2009 AD01 Registered office address changed from Unit 1 the Chiltern Centre High Wycombe Buckinghamshire HP13 5ES on 9 December 2009
22 Jul 2009 363a Return made up to 31/05/09; full list of members
01 Jun 2009 88(2) Ad 20/05/09 gbp si 98@1=98 gbp ic 2/100
14 May 2009 AA Accounts made up to 31 October 2008