Advanced company searchLink opens in new window

COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED

Company number 08419584

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
20 Sep 2018 TM01 Termination of appointment of Stephen John Isherwood as a director on 31 March 2017
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
04 Apr 2018 CH01 Director's details changed for Mr Stephen John Isherwood on 1 March 2018
31 Mar 2017 600 Appointment of a voluntary liquidator
13 Mar 2017 AD01 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to C/O Currie Young Limited Alexander House Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on 13 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
09 Mar 2017 4.70 Declaration of solvency
02 Mar 2017 MR04 Satisfaction of charge 084195840002 in full
28 Feb 2017 MR04 Satisfaction of charge 084195840001 in full
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
19 Feb 2016 MR01 Registration of charge 084195840002, created on 11 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Jul 2014 AP01 Appointment of Mr Neil John Duncan Lamont as a director on 10 March 2014
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
24 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 May 2013 SH08 Change of share class name or designation
22 May 2013 MR01 Registration of charge 084195840001
17 May 2013 TM01 Termination of appointment of William Foden as a director
17 May 2013 AP01 Appointment of Stephen John Isherwood as a director