- Company Overview for WINROB LTD (09428768)
- Filing history for WINROB LTD (09428768)
- People for WINROB LTD (09428768)
- Charges for WINROB LTD (09428768)
- More for WINROB LTD (09428768)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2018 | DS01 | Application to strike the company off the register | |
25 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Apr 2018 | PSC07 | Cessation of David John Springthorpe as a person with significant control on 7 July 2017 | |
19 Mar 2018 | MR04 | Satisfaction of charge 094287680003 in full | |
19 Mar 2018 | MR04 | Satisfaction of charge 094287680004 in full | |
03 Jan 2018 | MR01 | Registration of charge 094287680004, created on 19 December 2017 | |
20 Dec 2017 | MR01 | Registration of charge 094287680003, created on 19 December 2017 | |
19 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of David John Springthorpe as a director on 10 July 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Oct 2016 | AA | Micro company accounts made up to 28 February 2016 | |
11 May 2016 | AP01 | Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 | |
11 May 2016 | AP01 | Appointment of Mr David John Springthorpe as a director on 28 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 094287680001, created on 29 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 094287680002, created on 29 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015 | |
19 Feb 2016 | TM02 | Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|