Advanced company searchLink opens in new window

WINMOOR LIMITED

Company number 10257582

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 AAMD Amended total exemption full accounts made up to 30 June 2020
19 Oct 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB England to Apartment 101 River Crescent Waterside Way Nottingham NG2 4RE on 14 June 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 AD01 Registered office address changed from Lawford House Albert Place London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 6 August 2021
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Sep 2020 AD01 Registered office address changed from Flat 1, 54 North Road West Bridgford Nottingham NG2 7NH England to Lawford House Albert Place London N3 1QB on 3 September 2020
04 Aug 2020 AA Micro company accounts made up to 30 June 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Oct 2017 AD01 Registered office address changed from Gordon House 32/34 Gordon Road West Bridgford Nottinghamshire NG2 5LN United Kingdom to Flat 1, 54 North Road West Bridgford Nottingham NG2 7NH on 2 October 2017
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jul 2017 PSC01 Notification of Simon Smith Baird as a person with significant control on 29 June 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1