Advanced company searchLink opens in new window

WINA MANAGEMENT LTD

Company number 09012554

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-05
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100