Advanced company searchLink opens in new window

WINSTANLEY CONSULTING LIMITED

Company number 08040879

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
07 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
29 Sep 2015 AD01 Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 29 September 2015
29 Sep 2015 CH01 Director's details changed for Mrs Faye Carey on 23 September 2015
29 Sep 2015 CH01 Director's details changed for Timothy James Andrew Carey on 23 September 2015
29 May 2015 AR01 Annual return made up to 23 April 2015
Statement of capital on 2015-05-29
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Jul 2014 AA01 Current accounting period extended from 30 April 2014 to 31 August 2014
18 Jun 2014 AR01 Annual return made up to 23 April 2014
Statement of capital on 2014-06-18
  • GBP 100
21 Mar 2014 TM02 Termination of appointment of Faye Carey as a secretary
21 Mar 2014 AP01 Appointment of Mrs Faye Carey as a director
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Timothy James Andrew Carey on 23 April 2012
09 May 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
09 May 2012 AP03 Appointment of Faye Carey as a secretary
09 May 2012 AP01 Appointment of Timothy James Andrew Carey as a director
23 Apr 2012 TM01 Termination of appointment of Constantine Makris as a director
23 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted