WINNINGTON NETWORKS COMMUNICATIONS LTD
Company number 07230700
- Company Overview for WINNINGTON NETWORKS COMMUNICATIONS LTD (07230700)
- Filing history for WINNINGTON NETWORKS COMMUNICATIONS LTD (07230700)
- People for WINNINGTON NETWORKS COMMUNICATIONS LTD (07230700)
- Charges for WINNINGTON NETWORKS COMMUNICATIONS LTD (07230700)
- Insolvency for WINNINGTON NETWORKS COMMUNICATIONS LTD (07230700)
- More for WINNINGTON NETWORKS COMMUNICATIONS LTD (07230700)
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) |
---|---|---|---|
26 Aug 2015 | COCOMP | Order of court to wind up | |
16 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD01 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF to Winnington House Mucklestone Road Winnington Market Drayton Shropshire TF9 4DW on 17 November 2014 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from Office 44 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR England on 6 December 2013 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from C/O Winnington Networks Ltd Reception Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR England on 18 July 2012 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
01 Sep 2011 | AP03 | Appointment of Neil Arthur Pursell as a secretary | |
01 Sep 2011 | CERTNM |
Company name changed voipcom LIMITED\certificate issued on 01/09/11
|
|
01 Sep 2011 | TM01 | Termination of appointment of Kevin Mccann as a director | |
14 Jul 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
14 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
13 Jul 2011 | AD01 | Registered office address changed from 245 Mauldeth Road Manchester M19 1AB United Kingdom on 13 July 2011 |