- Company Overview for WINTERHILL LARGO LIMITED (07077517)
- Filing history for WINTERHILL LARGO LIMITED (07077517)
- People for WINTERHILL LARGO LIMITED (07077517)
- Charges for WINTERHILL LARGO LIMITED (07077517)
- Insolvency for WINTERHILL LARGO LIMITED (07077517)
- More for WINTERHILL LARGO LIMITED (07077517)
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) |
---|---|---|---|
02 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2019 | AM23 | Notice of move from Administration to Dissolution | |
04 Oct 2018 | AM10 | Administrator's progress report | |
03 Apr 2018 | AM10 | Administrator's progress report | |
06 Mar 2018 | AM19 | Notice of extension of period of Administration | |
04 Oct 2017 | AM10 | Administrator's progress report | |
21 Mar 2017 | 2.24B | Administrator's progress report to 25 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Neil Gregory Duckworth as a director on 23 January 2017 | |
14 Oct 2016 | 2.31B | Notice of extension of period of Administration | |
27 Sep 2016 | 2.24B | Administrator's progress report to 25 August 2016 | |
04 May 2016 | 2.17B | Statement of administrator's proposal | |
15 Mar 2016 | AD01 | Registered office address changed from 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB to 3 Hardman Street Manchester M3 3HF on 15 March 2016 | |
10 Mar 2016 | 2.12B | Appointment of an administrator | |
03 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Feb 2015 | AA | Group of companies' accounts made up to 31 January 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
18 Nov 2014 | TM01 | Termination of appointment of John Andrew Eddleston as a director on 28 October 2014 | |
02 Oct 2014 | MR01 | Registration of charge 070775170003, created on 1 October 2014 | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | TM01 | Termination of appointment of Victoria Snook as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Paul Snook as a director | |
21 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2014 | SH08 | Change of share class name or designation | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | MR01 | Registration of charge 070775170002 |