Advanced company searchLink opens in new window

WINLIE HOLDINGS LIMITED

Company number 03174691

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)
13 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
20 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 30 May 2022
24 Jun 2022 AP03 Appointment of Anne Marie Lake as a secretary on 31 May 2022
24 Jun 2022 TM02 Termination of appointment of Catherine Dempster as a secretary on 31 May 2022
15 Jun 2022 PSC04 Change of details for Mr Leslie Paul Richards as a person with significant control on 31 May 2022
14 Jun 2022 CH01 Director's details changed for Mr Leslie Paul Richards on 31 May 2022
14 Jun 2022 PSC04 Change of details for Mr Leslie Paul Richards as a person with significant control on 31 May 2022
13 Jun 2022 CH01 Director's details changed for Mr Leslie Paul Richards on 31 May 2022
13 Jun 2022 CH01 Director's details changed for Mr Leslie Paul Richards on 31 May 2022
13 Jun 2022 PSC04 Change of details for Mr Leslie Paul Richards as a person with significant control on 31 May 2022
21 May 2022 DISS40 Compulsory strike-off action has been discontinued
20 May 2022 AA Total exemption full accounts made up to 30 May 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AP03 Appointment of Miss Catherine Dempster as a secretary on 22 February 2022
23 Feb 2022 TM02 Termination of appointment of David Waring as a secretary on 22 February 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
29 May 2021 AA Total exemption full accounts made up to 30 May 2020
20 May 2021 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 20 May 2021
07 Mar 2021 MR04 Satisfaction of charge 1 in full
07 Mar 2021 MR04 Satisfaction of charge 2 in full
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 May 2019
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates