- Company Overview for WINSTER HOUSE LIMITED (07094809)
- Filing history for WINSTER HOUSE LIMITED (07094809)
- People for WINSTER HOUSE LIMITED (07094809)
- Insolvency for WINSTER HOUSE LIMITED (07094809)
- Registers for WINSTER HOUSE LIMITED (07094809)
- More for WINSTER HOUSE LIMITED (07094809)
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
|
|
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
|
|
29 Jun 2015 | TM01 | Termination of appointment of Claus Molgaard Jensen as a director on 29 June 2015 |