Advanced company searchLink opens in new window

WINNCARE (UNITED KINGDOM) LIMITED

Company number 07113848

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
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
  • GBP 10,000
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
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/16.
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
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/16.
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