- Company Overview for WINA MANAGEMENT LTD (09012554)
- Filing history for WINA MANAGEMENT LTD (09012554)
- People for WINA MANAGEMENT LTD (09012554)
- Insolvency for WINA MANAGEMENT LTD (09012554)
- More for WINA MANAGEMENT LTD (09012554)
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) |
---|---|---|---|
16 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2024 | |
29 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2023 | AD01 | Registered office address changed from Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
28 Nov 2019 | AD01 | Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA on 28 November 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH on 27 February 2019 | |
25 Feb 2019 | LIQ01 | Declaration of solvency | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
11 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Sep 2015 | AA | Micro company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
25 Feb 2015 | AD01 | Registered office address changed from Unit 2a, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 25 February 2015 | |
28 Apr 2014 | CH01 | Director's details changed for Mrs Jenny Margaret Northcott Lloyd on 28 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Mr Peter Nicholas Lloyd on 28 April 2014 | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|