Advanced company searchLink opens in new window

MICHAEL WINNER LIMITED

Company number 00574151

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 November 2015
21 Nov 2014 AD01 Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 21 November 2014
20 Nov 2014 4.20 Statement of affairs with form 4.19
20 Nov 2014 600 Appointment of a voluntary liquidator
20 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
03 Oct 2014 TM01 Termination of appointment of John Burrell as a director on 2 October 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 51
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2013
18 Nov 2013 TM01 Termination of appointment of Nicholas Yapp as a director
28 Oct 2013 AP01 Appointment of Mr Nicholas Paul Yapp as a director
17 Oct 2013 MEM/ARTS Memorandum and Articles of Association
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 AP01 Appointment of Mr Douglas Stoker as a director
11 Oct 2013 AP01 Appointment of Mr John Burrell as a director
25 Feb 2013 TM01 Termination of appointment of Michael Winner as a director
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2013.
07 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2012
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 TM01 Termination of appointment of John Fraser as a director
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2013