Advanced company searchLink opens in new window

WINSLOW SERVICES LIMITED

Company number 07021943

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)
21 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
01 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Buiness Park Whiteley Hampshire PO15 7AZ to Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 1 April 2022
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2018
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2019
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2020
07 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Buiness Park Whiteley Hampshire PO15 7AZ on 7 September 2021
07 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 LIQ09 Death of a liquidator
09 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
19 May 2017 AD01 Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 19 May 2017
18 May 2017 600 Appointment of a voluntary liquidator
16 May 2017 LIQ01 Declaration of solvency
16 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
20 Apr 2017 AA Micro company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
11 Mar 2016 AD01 Registered office address changed from Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016
20 Oct 2015 CH01 Director's details changed for Miss Emily Marianne Smith on 19 October 2015
15 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
01 Apr 2015 CH01 Director's details changed for Miss Emily Marianne Smith on 1 April 2015
10 Feb 2015 CH01 Director's details changed for Miss Emily Marianne Smith on 10 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014