Advanced company searchLink opens in new window

MODERNE ENTERPRISES WINTON LIMITED

Company number 00761724

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
17 Apr 2013 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 17 April 2013
16 Apr 2013 4.70 Declaration of solvency
16 Apr 2013 600 Appointment of a voluntary liquidator
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-28
26 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 3
19 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
16 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 AP01 Appointment of Harry Willits as a director
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 26 September 2009
26 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
18 Mar 2010 CH02 Director's details changed for Gala Coral Nominees Limited on 26 October 2009
13 Nov 2009 CH01 Director's details changed for Miss Diane June Penfold on 13 November 2009
23 Oct 2009 AD01 Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009
27 Jul 2009 288a Director appointed diane june penfold
27 Jul 2009 288b Appointment Terminated Director john cronk
16 May 2009 AA Accounts made up to 27 September 2008