Advanced company searchLink opens in new window

WINTHROP ASSOCIATES LTD.

Company number 08425401

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AD03 Register(s) moved to registered inspection location 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE
01 Apr 2016 AD02 Register inspection address has been changed to 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 AD01 Registered office address changed from 2a Wellington Road Watford WD17 1QU to Regency House Westminster Place, York Business Park York YO26 6RW on 11 March 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 CERTNM Company name changed poll roll LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
28 May 2014 AP01 Appointment of Mrs Aman Antoinette Rooney as a director on 1 November 2013
08 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
13 Feb 2014 AP01 Appointment of Ms Margaret Louise Janke as a director on 1 November 2013
13 Feb 2014 TM01 Termination of appointment of Daniel James Holden as a director on 1 November 2013
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)