(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/05. New Address: C/O B&C Associates Limited Concorde House, Grenville Place Mill Hill London NW7 3SA. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/10/31 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/18
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/09/23
filed on: 23rd, September 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/08/20.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/08/19 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2018/08/20
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/18
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/08/20.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 102346.00 GBP is the capital in company's statement on 2017/12/13
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/09/18
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 62346.00 GBP is the capital in company's statement on 2017/07/03
filed on: 4th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/20
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2017/06/19 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/19.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) 2016/08/26 - the day director's appointment was terminated
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/29 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 26th, November 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/29 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 13th, June 2014
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details were changed on 2013/12/27
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/29 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/29 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 20th, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/29 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 2011/12/07
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/12/06 - the day secretary's appointment was terminated
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 4th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/11/29 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/07/09.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 23rd, December 2009
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/29 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2009/12/01
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wincham iht LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/11/19
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 30th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/04 with shareholders record
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2007
| incorporation
|
Free Download
(18 pages)
|