Advanced company searchLink opens in new window

CRE WINTERBOURNE LIMITED

Company number 07768958

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DS01 Application to strike the company off the register
28 Jul 2014 TM01 Termination of appointment of Alasdair Macdonald as a director on 4 July 2014
15 Jul 2014 TM01 Termination of appointment of John Leonard Clarke as a director on 4 July 2014
06 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 60
11 Jun 2013 AA Accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
22 Mar 2012 AD03 Register(s) moved to registered inspection location
15 Mar 2012 AD02 Register inspection address has been changed
15 Mar 2012 AD01 Registered office address changed from 59 Curzon Road Muswell Hill London N10 2RB United Kingdom on 15 March 2012
13 Mar 2012 AP01 Appointment of Richard Picton-Jones as a director on 8 March 2012
13 Mar 2012 AP01 Appointment of Alasdair Macdonald as a director on 8 March 2012
13 Mar 2012 AP01 Appointment of Richard James Harry Brook as a director on 8 March 2012
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 60
26 Oct 2011 AP01 Appointment of Bruce William Robinson as a director on 20 September 2011
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 60
09 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)