Advanced company searchLink opens in new window

WINNINGTON NETWORKS COMMUNICATIONS LTD

Company number 07230700

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
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
  • GBP 99
13 Jul 2011 AD01 Registered office address changed from 245 Mauldeth Road Manchester M19 1AB United Kingdom on 13 July 2011