- Company Overview for WINNCARE (UNITED KINGDOM) LIMITED (07113848)
- Filing history for WINNCARE (UNITED KINGDOM) LIMITED (07113848)
- People for WINNCARE (UNITED KINGDOM) LIMITED (07113848)
- More for WINNCARE (UNITED KINGDOM) LIMITED (07113848)
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) |
---|---|---|---|
10 Oct 2018 | TM01 | Termination of appointment of Peter Harwith Nielsen as a director on 3 October 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | AD01 | Registered office address changed from The Courtyard Wellington Road North Stockport Cheshire SK4 1HT to Unit 15 Gregory Way Stockport SK5 7st on 15 January 2018 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Marshall Reid as a director on 20 April 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of David Gary Lomas as a director on 28 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
17 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 | |
17 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 | |
29 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
14 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
16 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | TM01 | Termination of appointment of Carl Hellman as a director | |
07 May 2014 | TM01 | Termination of appointment of Carl Hellman as a director | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
15 Oct 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 |