Advanced company searchLink opens in new window

WINSTER HOUSE LIMITED

Company number 07094809

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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2019 TM01 Termination of appointment of Jorgen Jensen as a director on 4 September 2019
17 Jun 2019 LIQ01 Declaration of solvency
04 Jun 2019 AD02 Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Winster House Lakeside Chester Business Park Chester Cheshire CH4 9QT
29 May 2019 AD01 Registered office address changed from , Winster House Lakeside, Chester Business Park, Chester, Cheshire, CH4 9QT to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 29 May 2019
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-30
16 Apr 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
12 Apr 2019 PSC08 Notification of a person with significant control statement
12 Apr 2019 PSC07 Cessation of Widex a/S as a person with significant control on 6 April 2016
14 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
06 Apr 2018 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
06 Apr 2018 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
13 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
23 Nov 2017 AA Accounts for a small company made up to 30 April 2017
01 Jun 2017 TM01 Termination of appointment of Jesper Funding Andersen as a director on 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
15 Nov 2016 AA Accounts for a small company made up to 30 April 2016
08 Apr 2016 AP03 Appointment of Mr Robert Allen as a secretary on 8 April 2016
08 Apr 2016 TM02 Termination of appointment of Stuart Styles as a secretary on 8 April 2016
05 Feb 2016 AA Accounts for a small company made up to 30 April 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000,000
29 Jun 2015 TM01 Termination of appointment of Claus Molgaard Jensen as a director on 29 June 2015