- Company Overview for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED (08419584)
- Filing history for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED (08419584)
- People for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED (08419584)
- Charges for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED (08419584)
- Insolvency for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED (08419584)
- More for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED (08419584)
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
|
|
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
|
|
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
|
|
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
|
|
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |