- Company Overview for WINCH ENERGY LIMITED (09576838)
- Filing history for WINCH ENERGY LIMITED (09576838)
- People for WINCH ENERGY LIMITED (09576838)
- Charges for WINCH ENERGY LIMITED (09576838)
- Insolvency for WINCH ENERGY LIMITED (09576838)
- More for WINCH ENERGY LIMITED (09576838)
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 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2024 | |
08 Jun 2023 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 8 June 2023 | |
08 Jun 2023 | LIQ02 | Statement of affairs | |
08 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | MR04 | Satisfaction of charge 095768380004 in full | |
18 May 2023 | MR04 | Satisfaction of charge 095768380005 in full | |
23 Dec 2022 | AP02 | Appointment of Tazkeena Holdings Limited as a director on 21 December 2022 | |
23 Dec 2022 | AP02 | Appointment of Winch Partners Limited as a director on 21 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Nicholas Andrew Wrigley as a director on 21 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Salvatore Magazu as a director on 21 December 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
05 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Apr 2022 | MR01 | Registration of charge 095768380005, created on 24 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Nicholas Andrew Wrigley on 7 January 2022 | |
17 Dec 2021 | MR01 | Registration of charge 095768380004, created on 15 December 2021 | |
21 Sep 2021 | MR01 | Registration of charge 095768380003, created on 17 September 2021 | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
08 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
17 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Jul 2020 | MR04 | Satisfaction of charge 095768380002 in full |