- Company Overview for WINNING LINES LIMITED (02926973)
- Filing history for WINNING LINES LIMITED (02926973)
- People for WINNING LINES LIMITED (02926973)
- Charges for WINNING LINES LIMITED (02926973)
- Insolvency for WINNING LINES LIMITED (02926973)
- More for WINNING LINES LIMITED (02926973)
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) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from Begbies Traynor (Central) Llp, 4th Floor Dean Street Cathedral Buildings Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2022 | |
03 Aug 2021 | AD01 | Registered office address changed from C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP England to Begbies Traynor (Central) Llp, 4th Floor Dean Street Cathedral Buildings Newcastle upon Tyne NE1 1PG on 3 August 2021 | |
03 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2021 | LIQ01 | Declaration of solvency | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Prospect Road Crook County Durham DL15 8JL to C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP on 10 June 2021 | |
09 Jun 2021 | TM02 | Termination of appointment of Rita Williams as a secretary on 31 March 2021 | |
09 Jun 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
03 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|