- Company Overview for WINSLADE LIMITED (07454959)
- Filing history for WINSLADE LIMITED (07454959)
- People for WINSLADE LIMITED (07454959)
- Insolvency for WINSLADE LIMITED (07454959)
- More for WINSLADE LIMITED (07454959)
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
|
|
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
|
|
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 |