Advanced company searchLink opens in new window

WINSLADE LIMITED

Company number 07454959

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)
23 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 February 2020
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
27 Jan 2020 AD01 Registered office address changed from Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to 83 Ducie Street Manchester M1 2JQ on 27 January 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
08 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Michael Henry Stopford as a director on 31 May 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from Windsor Lodge 56, Windsor Street Burbage Leicestershire LE10 2EF England to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 10 September 2018
07 Mar 2018 CS01 Confirmation statement made on 29 December 2017 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
30 Aug 2017 AP01 Appointment of Mr Michael Henry Stopford as a director on 18 August 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Michael Henry Stopford as a director on 10 October 2016
04 Jul 2016 AP01 Appointment of Mr Michael Henry Stopford as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Leonie Jane Kitchen as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Michael Edward Stopford as a director on 1 July 2016
23 Jun 2016 AD01 Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Windsor Lodge 56, Windsor Street Burbage Leicestershire LE10 2EF on 23 June 2016
12 May 2016 TM01 Termination of appointment of Michael Henry Stopford as a director on 6 May 2016