- Company Overview for WINCHESTER LETTINGS LIMITED (06503039)
- Filing history for WINCHESTER LETTINGS LIMITED (06503039)
- People for WINCHESTER LETTINGS LIMITED (06503039)
- Charges for WINCHESTER LETTINGS LIMITED (06503039)
- More for WINCHESTER LETTINGS LIMITED (06503039)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2016 | TM01 | Termination of appointment of Jacqueline Carol Moody as a director on 5 April 2016 | |
02 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
19 Jan 2015 | TM01 | Termination of appointment of Matthew Jon Aldous as a director on 19 January 2015 | |
19 Jan 2015 | TM02 | Termination of appointment of Matthew Jon Aldous as a secretary on 19 January 2015 | |
22 Dec 2014 | AD01 | Registered office address changed from 116 Maidstone Road Sidcup Kent DA14 5HS England to Kennedy House Murray Road Orpington Kent BR5 3QY on 22 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Mrs Jacqueline Carol Moody as a director on 27 November 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Kingfisher House Elmfield Road Bromley BR1 1LT on 3 April 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
01 Nov 2013 | AD01 | Registered office address changed from Laurel Cottage the Street Thorndon Eye Suffolk IP23 7JN United Kingdom on 1 November 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of Kevin Winchester as a director | |
18 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
22 Oct 2011 | AP01 | Appointment of Mr Kevin James Winchester as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Kevin Winchester as a director | |
17 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from 246 High Street Bromley Kent BR1 1PQ on 25 August 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders |